PPNL SPV B64 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

11/02/2411 February 2024 Termination of appointment of Mark Weedon as a director on 2023-12-22

View Document

11/02/2411 February 2024 Appointment of Mr Martin Mcananey as a director on 2023-12-22

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Register inspection address has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Mark Weedon on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/10/2223 October 2022 Termination of appointment of Robert Aidan Owain Weaver as a director on 2022-10-03

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-24 with updates

View Document

09/02/229 February 2022 Register inspection address has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP

View Document

09/02/229 February 2022 Termination of appointment of Liberty Rebecca Davey as a director on 2021-12-01

View Document

09/02/229 February 2022 Appointment of Mr Hiren Patel as a director on 2021-12-01

View Document

09/02/229 February 2022 Appointment of Mr Robert Aidan Owain Weaver as a director on 2021-12-01

View Document

09/02/229 February 2022 Termination of appointment of Glassmill Limited as a director on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/202 January 2020 Annual accounts for year ending 02 Jan 2020

View Accounts

30/11/1830 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 15 BISHOPSGATE LONDON EC2N 3AR ENGLAND

View Document

30/11/1830 November 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COLES RIDGE LIMITED / 30/11/2018

View Document

30/11/1830 November 2018 SAIL ADDRESS CHANGED FROM: 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT UNITED KINGDOM

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 15 BISHOPSGATE FL EC2N 3AR LONDON EC2N 3AR UNITED KINGDOM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIBERTY REBECCA DAVEY / 04/05/2017

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/01/1727 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

25/01/1725 January 2017 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