Advanced company searchLink opens in new window

PPC INTER-FINANCE NUMBER 1 LIMITED

Company number 05335775

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)
28 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
08 Oct 2024 AA Full accounts made up to 31 December 2023
20 Sep 2024 MR01 Registration of charge 053357750017, created on 19 September 2024
19 Sep 2024 MR01 Registration of charge 053357750015, created on 19 September 2024
19 Sep 2024 MR01 Registration of charge 053357750016, created on 19 September 2024
12 Aug 2024 PSC05 Change of details for Dtp Subholdco Limited as a person with significant control on 9 August 2024
12 Aug 2024 CERTNM Company name changed dtp finance number 1 LIMITED\certificate issued on 12/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-19
15 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
28 Sep 2023 SH19 Statement of capital on 28 September 2023
  • GBP 100
28 Sep 2023 SH20 Statement by Directors
28 Sep 2023 CAP-SS Solvency Statement dated 27/09/23
28 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 27/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2023 PSC05 Change of details for Dtp Subholdco Limited as a person with significant control on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023
31 Mar 2023 CH01 Director's details changed for Ms Warunya Punawakul on 24 March 2023
31 Mar 2023 CH01 Director's details changed for Ms Wanida Suksuwan on 24 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Hansa Susayan on 24 March 2023
24 Mar 2023 PSC05 Change of details for Dtp Subholdco Limited as a person with significant control on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from Queens Court, 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023
29 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
01 Feb 2022 AA Full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates