P & L HOLDINGS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Director's details changed for Mr Paul Roger Sandilands on 2021-12-13

View Document

06/01/226 January 2022 Change of details for Mr Paul Roger Sandilands as a person with significant control on 2021-12-13

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR, 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

12/11/1912 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

17/08/1817 August 2018 STATEMENT BY DIRECTORS

View Document

17/08/1817 August 2018 SOLVENCY STATEMENT DATED 27/06/18

View Document

17/08/1817 August 2018 REDUCE ISSUED CAPITAL 27/06/2018

View Document

17/08/1817 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 16000000

View Document

31/05/1831 May 2018 ADOPT ARTICLES 10/05/2018

View Document

15/03/1815 March 2018 COMPANY NAME CHANGED PRSAL LIMITED CERTIFICATE ISSUED ON 15/03/18

View Document

15/03/1815 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/185 March 2018 19/12/17 STATEMENT OF CAPITAL GBP 24000000

View Document

07/12/177 December 2017 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