PPML ASSETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-01 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Director's details changed for Mrs Melanie Louise Bell on 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with updates |
12/06/2312 June 2023 | Change of details for Haas Tek Holdings Ltd as a person with significant control on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE BELL / 19/08/2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CESSATION OF GARY JOHNSTONE BELL AS A PSC |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAAS TEK HOLDINGS LTD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE BELL / 13/06/2016 |
31/05/1631 May 2016 | DIRECTOR APPOINTED MRS MELANIE BELL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/07/1527 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | SECRETARY APPOINTED MRS MELANIE BELL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/07/1410 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4523840001 |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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