PP LND LTD

Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewRegistered office address changed to PO Box 4385, 11480192 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08

View Document

02/12/212 December 2021 Registered office address changed from 89a Rectory Road London N15 6PP to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-02

View Document

01/12/211 December 2021 Cessation of Nadine Ahmad as a person with significant control on 2021-08-27

View Document

01/12/211 December 2021 Termination of appointment of Nadine Ahmad as a director on 2021-08-27

View Document

01/12/211 December 2021 Appointment of Mr Andrew Carr as a director on 2021-08-27

View Document

01/12/211 December 2021 Notification of Andrew Carr as a person with significant control on 2021-08-27

View Document

06/08/206 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 92 WHITE POST LANE LONDON E9 5EN UNITED KINGDOM

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

24/07/1824 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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