PSS PROPERTY LLP
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Change of accounting reference date |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
08/05/248 May 2024 | Registered office address changed from Charles Lake House Claire Causeway Dartford DA2 6QA United Kingdom to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-11 with no updates |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC4280440001 |
12/07/1912 July 2019 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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