- Company Overview for PP WEALTH LIMITED (05514252)
- Filing history for PP WEALTH LIMITED (05514252)
- People for PP WEALTH LIMITED (05514252)
- Charges for PP WEALTH LIMITED (05514252)
- More for PP WEALTH LIMITED (05514252)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Mar 2020 | MR01 | Registration of charge 055142520003, created on 16 March 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
17 Sep 2019 | AP01 | Appointment of Mr Gareth Haye Alexander as a director on 17 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
10 Jun 2019 | AD01 | Registered office address changed from Unit 23 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 10 June 2019 | |
06 Jun 2019 | PSC01 | Notification of Gareth Alexander as a person with significant control on 29 March 2019 | |
06 Jun 2019 | PSC07 | Cessation of Carolyn Alexander as a person with significant control on 29 March 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Colin David Tate on 6 June 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Nov 2017 | PSC01 | Notification of Carolyn Alexander as a person with significant control on 27 November 2017 | |
27 Nov 2017 | PSC07 | Cessation of Gareth Haye Alexander as a person with significant control on 27 November 2017 |