PPPC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Change of details for Mr Jonathan Bailey as a person with significant control on 2024-11-21

View Document

06/12/246 December 2024 Director's details changed for Mr Jonathan Bailey on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

02/04/242 April 2024 Termination of appointment of Lisa Jane Clayton as a director on 2024-04-01

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Appointment of Ms Lisa Jane Clayton as a director on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Ground Floor, the Maltings Locks Hill Rochford SS4 1BB England to 16-18 West Street Rochford Essex SS4 1AJ on 2022-04-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MS LISA CLAYTON

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY LISA CLAYTON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR LISA CLAYTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BAILEY / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BAILEY / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CLAYTON / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LISA CLAYTON / 20/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/06/1821 June 2018 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