PPE PROCUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr Paul Michael Jackson as a person with significant control on 2025-06-03

View Document

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

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Michael Henry Woodward as a director on 2023-01-31

View Document

25/01/2325 January 2023 Appointment of Mr Michael Henry Woodward as a director on 2020-09-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Michael Henry Woodward as a director on 2022-02-26

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

01/02/221 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED MYVOICE.GLOBAL LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

10/02/1910 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL JACKSON

View Document

04/07/174 July 2017 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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