PPPC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Micro company accounts made up to 2024-06-30 |
06/12/246 December 2024 | Change of details for Mr Jonathan Bailey as a person with significant control on 2024-11-21 |
06/12/246 December 2024 | Director's details changed for Mr Jonathan Bailey on 2024-11-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-20 with updates |
02/04/242 April 2024 | Termination of appointment of Lisa Jane Clayton as a director on 2024-04-01 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-20 with updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-06-30 |
06/12/226 December 2022 | Appointment of Ms Lisa Jane Clayton as a director on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-20 with updates |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | DIRECTOR APPOINTED MS LISA CLAYTON |
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 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/01/2023 January 2020 | APPOINTMENT TERMINATED, SECRETARY LISA CLAYTON |
23/01/2023 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA CLAYTON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BAILEY / 20/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN BAILEY / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CLAYTON / 20/06/2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
20/06/1920 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA CLAYTON / 20/06/2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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