PPR IH1 LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Adam Bitel as a director on 2025-04-23

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091364370001

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR JAMES VALENTINE

View Document

21/03/1821 March 2018 18/04/17 STATEMENT OF CAPITAL GBP 87.60

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HOPKINSON / 18/04/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALLAN CAPLAN / 18/04/2017

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 85.36

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL NIEBERG

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL NIEBERG

View Document

16/12/1616 December 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/01/1621 January 2016 SECOND FILING WITH MUD 17/07/15 FOR FORM AR01

View Document

08/01/168 January 2016 12/12/14 STATEMENT OF CAPITAL GBP 111.11

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED ADAM BITEL

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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