PPI QUALITY & ENGINEERING UK LTD

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 150 Minories C/O Worldwide Corporate Advisors London EC3N 1LS England to C/O Worldwide Corporate Advisors St Clements House 27 Clements Lane London EC4N 7AE on 2025-04-01

View Document

19/02/2519 February 2025 Appointment of Patrick Aaron Burns as a director on 2025-02-11

View Document

18/02/2518 February 2025 Appointment of Mon Yee Sellers as a director on 2025-02-11

View Document

08/01/258 January 2025 Appointment of Director Bruce Joseph Robert Flockton as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Jim Mcgrath as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Joshua Edward Laase as a director on 2025-01-01

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/11/2221 November 2022 Satisfaction of charge 109945840001 in full

View Document

09/11/229 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-06-30

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109945840001

View Document

03/03/203 March 2020 SECRETARY APPOINTED MS. VICTORIA FILIPPOV NEMETH

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / CARDNO UK LTD. / 16/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED CARDNO PPI UK LIMITED CERTIFICATE ISSUED ON 19/09/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR GUSTAVO ROCHA

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR. PHILIP BOSCO

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR. GUSTAVO CRUZEIRO ROCHA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE FLOCKTON

View Document

02/04/192 April 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / CARDNO UK LTD. / 27/02/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 42 UPPER BERKELEY STREET LONDON W1H 5PW ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 42 UPPER BERKELEY STREET MARYLEBONE LONDON W1H 5QL ENGLAND

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 3, OXFORD HOUSE OXFORD ROAD THAME OXFORDSHIRE OX9 2AH UNITED KINGDOM

View Document

03/10/173 October 2017 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