PP LND LTD
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | |
08/08/258 August 2025 New | |
08/08/258 August 2025 New | Registered office address changed to PO Box 4385, 11480192 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08 |
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 |
01/12/211 December 2021 | Cessation of Nadine Ahmad as a person with significant control on 2021-08-27 |
01/12/211 December 2021 | Termination of appointment of Nadine Ahmad as a director on 2021-08-27 |
01/12/211 December 2021 | Appointment of Mr Andrew Carr as a director on 2021-08-27 |
01/12/211 December 2021 | Notification of Andrew Carr as a person with significant control on 2021-08-27 |
06/08/206 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 92 WHITE POST LANE LONDON E9 5EN UNITED KINGDOM |
15/10/1915 October 2019 | FIRST GAZETTE |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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