PPC GEEKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Christopher James Stott on 2025-08-29

View Document

12/09/2512 September 2025 NewChange of details for Mrs Sarah Elizabeth Anne Stott as a person with significant control on 2025-08-29

View Document

12/09/2512 September 2025 NewChange of details for Mr Christopher James Stott as a person with significant control on 2025-08-29

View Document

12/09/2512 September 2025 NewDirector's details changed for Mrs Sarah Elizabeth Anne Stott on 2025-08-29

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Change of details for Mr Daniel Rowland Trotter as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mrs Sarah Elizabeth Anne Stott as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr Christopher James Stott as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Miss Amy Martins as a person with significant control on 2025-01-30

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Change of details for Miss Amy Martins as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mr Christopher James Stott as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mrs Sarah Elizabeth Anne Stott as a person with significant control on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Notification of Sarah Elizabeth Anne Stott as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Notification of Daniel Rowland Trotter as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Christopher James Stott as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Daniel Rowland Trotter as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Notification of Amy Martins as a person with significant control on 2021-12-14

View Document

22/10/2122 October 2021 Director's details changed for Sarah Elizabeth Anne Stott on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mr Christopher James Stott as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Daniel Rowland Trotter on 2021-10-21

View Document

22/10/2122 October 2021 Director's details changed for Mr Christopher James Stott on 2021-10-22

View Document

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

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

16/04/1916 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 COMPANY NAME CHANGED PPC GEEKS LIMITED CERTIFICATE ISSUED ON 13/08/18

View Document

08/08/188 August 2018 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