- Company Overview for PP GLOBAL LIMITED (04455943)
- Filing history for PP GLOBAL LIMITED (04455943)
- People for PP GLOBAL LIMITED (04455943)
- Charges for PP GLOBAL LIMITED (04455943)
- More for PP GLOBAL LIMITED (04455943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | MR04 | Satisfaction of charge 044559430004 in full | |
15 Nov 2017 | AP03 | Appointment of Steven Petty as a secretary on 14 November 2017 | |
11 Sep 2017 | PSC02 | Notification of Americk Ni Limited as a person with significant control on 6 April 2016 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Patrick Junior Doran as a director on 18 July 2017 | |
19 Jul 2017 | TM02 | Termination of appointment of Desmond William Samuel Boyce as a secretary on 18 July 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Unit 2 Meridian Buildings Buckingway Business Park Swavesey Cambridgeshire CB24 4AE to 144 Manchester Road Carrington Manchester M31 4QN on 6 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
30 Nov 2016 | AP01 | Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Philip George Sleightholme as a director on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Desmond William Samuel Boyce as a director on 29 November 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AP03 | Appointment of Mr Desmond William Samuel Boyce as a secretary on 20 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Patrick Junior Doran as a director on 10 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Desmond William Samuel Boyce as a director on 10 December 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Clara Mary Beatrice Davies as a secretary on 10 December 2015 | |
14 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
14 Dec 2015 | MR01 | Registration of charge 044559430004, created on 10 December 2015 | |
12 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 |