PPMT TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2022-12-31

View Document

12/08/2512 August 2025 NewRegistered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to Unit 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Prof Alfred Joseph Baldacchino on 2025-06-13

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

12/08/2512 August 2025 NewAdministrative restoration application

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2024-04-25 with no updates

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2021-12-31

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

05/04/235 April 2023 Termination of appointment of Salvatore Marco Porcu as a director on 2023-04-05

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Notification of Ixellion Sa as a person with significant control on 2021-08-10

View Document

01/10/211 October 2021 Cessation of Ixellion Ou as a person with significant control on 2021-07-29

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

23/02/2023 February 2020 14/08/18 STATEMENT OF CAPITAL GBP 1056970000

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 904006000

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM NO. 1 ROYAL EXCHANGE LONDON EC3V 3DG UNITED KINGDOM

View Document

29/03/1929 March 2019 Registered office address changed from , No. 1 Royal Exchange, London, EC3V 3DG, United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2019-03-29

View Document

05/03/195 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

06/02/196 February 2019 Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2019-02-06

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

12/10/1812 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 1010460000

View Document

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL EUR 1010460000

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL EUR 1010460000

View Document

12/04/1812 April 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 DIRECTOR APPOINTED DR ANTONIO SEDINO

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BERGER

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 20/08/17 STATEMENT OF CAPITAL GBP 904006000

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SEDINO

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DOMINIC PETER CLIVE BERGER

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR IXELLION OU

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY G.U.S. INVESTMENTS LTD

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 634349000

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 634348000

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 634348000

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR DGT HOLDING LTD

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED DR ANTONIO SEDINO

View Document

19/08/1619 August 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 CORPORATE DIRECTOR APPOINTED IXELLION OU

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IXELLION OU

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY ELISA ZANAROTTO

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 CORPORATE DIRECTOR APPOINTED DGT HOLDING LTD

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO MANCA

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELO SCIORTINO

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANIELE GRESPAN

View Document

13/07/1613 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1613 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/07/1612 July 2016 12/07/16 STATEMENT OF CAPITAL CHF 32000000 12/07/16 STATEMENT OF CAPITAL EUR 482000000 12/07/16 STATEMENT OF CAPITAL GBP 200000000

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/07/167 July 2016 CORPORATE DIRECTOR APPOINTED IXELLION OU

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SEDINO

View Document

26/06/1626 June 2016 23/06/16 STATEMENT OF CAPITAL CHF 32000000 23/06/16 STATEMENT OF CAPITAL EUR 382000000 23/06/16 STATEMENT OF CAPITAL GBP 200000001

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G.U.S. INVESTMENTS LTD / 25/05/2016

View Document

20/05/1620 May 2016 20/05/16 STATEMENT OF CAPITAL CHF 32000000 20/05/16 STATEMENT OF CAPITAL EUR 317000000 20/05/16 STATEMENT OF CAPITAL GBP 200000001

View Document

01/05/161 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR. ANGELO SCIORTINO / 20/04/2016

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELO SCIORTINO

View Document

17/04/1617 April 2016 DIRECTOR APPOINTED DR. ANGELO SCIORTINO

View Document

11/04/1611 April 2016 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2016-04-11

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED ANGELO SCIORTINO

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MS ELISA CRISTHAL ZANAROTTO

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR FRANCO MANCA

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR DANIELE GRESPAN

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR. DANIELE GRESPAN

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIELE GRESPAN

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR A.D. EUROPE AG

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 CORPORATE DIRECTOR APPOINTED A.D. EUROPE AG

View Document

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR FELIX NDELOA

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR FELIX NDELOA

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PONTIGGIA

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO SEDINO / 20/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 19/10/15 STATEMENT OF CAPITAL CHF 32000000 19/10/15 STATEMENT OF CAPITAL EUR 150000000 19/10/15 STATEMENT OF CAPITAL GBP 200000001

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO INTRIERI

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 03/10/15 STATEMENT OF CAPITAL CHF 32000000 03/10/15 STATEMENT OF CAPITAL EUR 91000000 03/10/15 STATEMENT OF CAPITAL GBP 100000001

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ROBERTO PONTIGGIA

View Document

09/09/159 September 2015 CORPORATE SECRETARY APPOINTED G.U.S. INVESTMENTS LTD

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR FRANCESCO INTRIERI

View Document

06/09/156 September 2015 04/09/15 STATEMENT OF CAPITAL CHF 27000000 04/09/15 STATEMENT OF CAPITAL EUR 25000000 04/09/15 STATEMENT OF CAPITAL GBP 45000001

View Document

06/09/156 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 45000001 04/09/15 STATEMENT OF CAPITAL EUR 25000000 04/09/15 STATEMENT OF CAPITAL CHF 27000000

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR SILVANO UBBIALI

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED SILVANO ARMANDO UBBIALI

View Document

21/11/1421 November 2014 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