PPA ENGINEERING GROUP LTD

Company Documents

DateDescription
09/08/249 August 2024 Change of details for Mr Gabriel Elkan Talkar as a person with significant control on 2024-08-09

View Document

10/07/2410 July 2024 Registered office address changed from Chartwell Accountants 47 Bury New Road Prestwich M25 9JY United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-07-10

View Document

02/05/242 May 2024 Termination of appointment of Aron Leitner as a director on 2024-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-09-23 with updates

View Document

27/09/2327 September 2023 Current accounting period shortened from 2022-09-27 to 2022-09-26

View Document

03/09/233 September 2023 Appointment of Mr Aron Leitner as a director on 2023-08-28

View Document

09/08/239 August 2023 Termination of appointment of Mordechai Meir Leitner as a director on 2023-07-01

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

09/03/239 March 2023 Registration of charge 122234640002, created on 2023-03-08

View Document

26/12/2226 December 2022 Micro company accounts made up to 2021-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

02/10/222 October 2022 Appointment of Mr Mordechai Meir Leitner as a director on 2022-08-17

View Document

28/09/2228 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

25/03/2225 March 2022 Notification of Gabriel Elkan Talkar as a person with significant control on 2022-03-25

View Document

24/12/2124 December 2021 Termination of appointment of Ari Majer as a director on 2021-12-24

View Document

24/12/2124 December 2021 Cessation of Ari Majer as a person with significant control on 2021-12-24

View Document

13/10/2113 October 2021 Registration of charge 122234640001, created on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI MAJER / 08/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM SUITE 40 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR PETER GUNSON

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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