PP INTERMEDIARY LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Group of companies' accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

03/10/243 October 2024 Cessation of Robert Anthony Palumbo as a person with significant control on 2022-11-30

View Document

02/10/242 October 2024 Notification of Rpl Parent Limited as a person with significant control on 2022-11-30

View Document

02/10/242 October 2024 Cessation of Thomas Christopher Barnds as a person with significant control on 2022-11-30

View Document

27/09/2427 September 2024 Satisfaction of charge 144403200001 in full

View Document

16/07/2416 July 2024 Director's details changed for Mr Mark Alan Robert Armstrong on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Maurice Andre Hernandez on 2024-07-16

View Document

15/06/2415 June 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 67-74 Saffron Hill 3rd Floor London EC1N 8QX on 2024-06-15

View Document

14/05/2414 May 2024 Appointment of Mr Mark Alan Robert Armstrong as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Johannes Van Eeden as a director on 2024-02-29

View Document

20/12/2320 December 2023 Current accounting period extended from 2024-02-28 to 2024-05-31

View Document

14/12/2314 December 2023 Registration of charge 144403200002, created on 2023-11-30

View Document

27/11/2327 November 2023 Appointment of Mr Maurice Andre Hernandez as a director on 2023-10-02

View Document

27/11/2327 November 2023 Termination of appointment of Neil Prakash Patel as a director on 2023-10-02

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Neil Prakash Patel on 2023-10-02

View Document

13/11/2313 November 2023 Change of details for Robert Anthony Palumbo as a person with significant control on 2023-10-01

View Document

10/11/2310 November 2023 Termination of appointment of Maurice Andre Hernandez as a director on 2023-10-02

View Document

06/11/236 November 2023 Appointment of Mr Neil Prakash Patel as a director on 2023-10-02

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Previous accounting period shortened from 2024-02-28 to 2023-02-28

View Document

07/02/237 February 2023 Change of details for Thomas Christopher Barnds as a person with significant control on 2023-02-07

View Document

31/12/2231 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

31/12/2231 December 2022 Appointment of Johannes Van Eeden as a director on 2022-11-30

View Document

31/12/2231 December 2022 Current accounting period extended from 2023-10-31 to 2024-02-28

View Document

12/12/2212 December 2022 Registered office address changed from 21 Queen Annes Gate London SW1H 9BU England to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2022-12-12

View Document

01/12/221 December 2022 Registration of charge 144403200001, created on 2022-11-30

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

25/10/2225 October 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company