PPC GEEKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Director's details changed for Mr Christopher James Stott on 2025-08-29 |
12/09/2512 September 2025 New | Change of details for Mrs Sarah Elizabeth Anne Stott as a person with significant control on 2025-08-29 |
12/09/2512 September 2025 New | Change of details for Mr Christopher James Stott as a person with significant control on 2025-08-29 |
12/09/2512 September 2025 New | Director's details changed for Mrs Sarah Elizabeth Anne Stott on 2025-08-29 |
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
23/07/2523 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Change of details for Mr Daniel Rowland Trotter as a person with significant control on 2025-01-30 |
30/01/2530 January 2025 | Change of details for Mrs Sarah Elizabeth Anne Stott as a person with significant control on 2025-01-30 |
30/01/2530 January 2025 | Change of details for Mr Christopher James Stott as a person with significant control on 2025-01-30 |
30/01/2530 January 2025 | Change of details for Miss Amy Martins as a person with significant control on 2025-01-30 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Change of details for Miss Amy Martins as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Change of details for Mr Christopher James Stott as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Change of details for Mrs Sarah Elizabeth Anne Stott as a person with significant control on 2023-07-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Change of share class name or designation |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Notification of Sarah Elizabeth Anne Stott as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Notification of Daniel Rowland Trotter as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Christopher James Stott as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Daniel Rowland Trotter as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Notification of Amy Martins as a person with significant control on 2021-12-14 |
22/10/2122 October 2021 | Director's details changed for Sarah Elizabeth Anne Stott on 2021-10-21 |
22/10/2122 October 2021 | Change of details for Mr Christopher James Stott as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Director's details changed for Daniel Rowland Trotter on 2021-10-21 |
22/10/2122 October 2021 | Director's details changed for Mr Christopher James Stott on 2021-10-22 |
21/10/2121 October 2021 | Registered office address changed from Station House Adams Hill Knutsford Cheshire WA16 6DN United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2021-10-21 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
16/04/1916 April 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | COMPANY NAME CHANGED PPC GEEKS LIMITED CERTIFICATE ISSUED ON 13/08/18 |
08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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