P & P PROJECTS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Change of details for Natalie Toffis as a person with significant control on 2022-04-08 |
08/04/228 April 2022 | Change of details for Mr Andrew Paps as a person with significant control on 2022-04-08 |
02/03/222 March 2022 | Notification of Deanna Papa as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Notification of Deanna Papa as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-28 |
28/02/2228 February 2022 | Notification of Andrew Papa as a person with significant control on 2022-02-28 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055918670003 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | DISS40 (DISS40(SOAD)) |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAPS / 21/11/2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE TOFFIS / 21/11/2016 |
01/11/161 November 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055918670002 |
04/08/144 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAPS / 01/08/2014 |
01/08/141 August 2014 | DIRECTOR APPOINTED MRS NATALIE TOFFIS |
01/08/141 August 2014 | SECRETARY APPOINTED MR ANDREW PAPS |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPACHRISTOFI |
01/08/141 August 2014 | APPOINTMENT TERMINATED, SECRETARY LILIA PAPACHRISTOFI |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAPS / 13/10/2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/12/1228 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAPS / 13/10/2009 |
15/10/0915 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIOS PAPACHRISTOFI / 13/10/2009 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/01/0818 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW SECRETARY APPOINTED |
14/10/0514 October 2005 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
14/10/0514 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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