PTL LITIGATION FINANCING LTD

Company Documents

DateDescription
23/02/2023 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS MAASS

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 COMPANY NAME CHANGED NEA332 KOMMANDIT LTD. CERTIFICATE ISSUED ON 19/04/18

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/03/185 March 2018 DIRECTOR APPOINTED ANDREAS MAASS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MAASS

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNICORN BUILDING FLAT 3A 2 JARDINE ROAD LONDON E1W 3WF

View Document

05/03/185 March 2018 DIRECTOR APPOINTED ANDREAS MAASS

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SWERTZ

View Document

16/09/1716 September 2017 CESSATION OF PETER SWERTZ AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER SWERTZ / 26/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR. PETER SWERTZ

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE SCHUMANN

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM UNICORN BUILDING FLAT 3A C/O WOLFGANG GSCHWENDTNER 2 JARDINE ROAD LONDON E1W 3WF

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF UNITED KINGDOM

View Document

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS. BRIGITTE SCHUMANN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG GSCHWENDTNER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/07/1331 July 2013 DIRECTOR APPOINTED WOLFGANG GSCHWENDTNER

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOCHEN HUELS

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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