PPR PUBLICITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

27/09/2427 September 2024 Director's details changed for Mr Peter Alexander Flatt on 2024-09-25

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

27/09/2427 September 2024 Change of details for Mr Peter Alexander Flatt as a person with significant control on 2024-09-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/10/2327 October 2023 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2023-10-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

22/09/2322 September 2023 Change of details for Mr Peter Alexander Flatt as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER FLATT / 12/11/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 3

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/09/126 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE FLATT

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED PPR ASSETS LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

06/12/086 December 2008 COMPANY NAME CHANGED PPR HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

27/11/0827 November 2008 CURREXT FROM 30/09/2008 TO 28/02/2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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