Advanced company searchLink opens in new window

PP GLOBAL LIMITED

Company number 04455943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 136
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
  • GBP 102
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