PPE PROCUREMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Change of details for Mr Paul Michael Jackson as a person with significant control on 2025-06-03 |
02/06/252 June 2025 | Registered office address changed from Finance House 20/21 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-11-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
17/02/2317 February 2023 | Termination of appointment of Michael Henry Woodward as a director on 2023-01-31 |
25/01/2325 January 2023 | Appointment of Mr Michael Henry Woodward as a director on 2020-09-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-11-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
29/03/2229 March 2022 | Termination of appointment of Michael Henry Woodward as a director on 2022-02-26 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
01/02/221 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | COMPANY NAME CHANGED MYVOICE.GLOBAL LIMITED CERTIFICATE ISSUED ON 30/07/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
10/02/1910 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL JACKSON |
04/07/174 July 2017 | 01/12/16 STATEMENT OF CAPITAL GBP 100 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/05/1627 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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