PRIVATE PROCEDURES LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/2012 August 2020 APPLICATION FOR STRIKING-OFF

View Document

25/02/2025 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/02/197 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/01/1730 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ALEXANDER GRIMBLY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA GRIMBLY / 06/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

30/01/0830 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/11/916 November 1991 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