PS123456 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewCertificate of change of name

View Document

02/08/252 August 2025 NewCessation of Corrigenda Holdco Limited as a person with significant control on 2025-08-01

View Document

02/08/252 August 2025 NewNotification of Paul Stephen Spencer as a person with significant control on 2025-08-01

View Document

21/07/2521 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/12/2230 December 2022 Cessation of Corrigenda Group Limited as a person with significant control on 2022-12-23

View Document

30/12/2230 December 2022 Notification of Corrigenda Holdco Limited as a person with significant control on 2022-12-23

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 12/12/2019

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 12/12/2019

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 31/08/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 31/08/2019

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON SO14 2AA UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PAXTON

View Document

17/01/1317 January 2013 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT PAXTON / 20/06/2012

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

14/09/1214 September 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/07/1122 July 2011 COMPANY NAME CHANGED PIP 123 LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

14/07/1114 July 2011 CHANGE OF NAME 07/07/2011

View Document

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 2011 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