Advanced company searchLink opens in new window

PPIPL UK LIMITED

Company number 05610068

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)
03 Jul 2020 PSC04 Change of details for Mr Vineet Sharma as a person with significant control on 2 July 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 PSC01 Notification of Vineet Sharma as a person with significant control on 28 February 2020
16 Mar 2020 PSC07 Cessation of Virtue Ltd as a person with significant control on 28 February 2020
11 Feb 2020 PSC02 Notification of Virtue Ltd as a person with significant control on 1 March 2019
11 Feb 2020 PSC07 Cessation of Vineet Sharma as a person with significant control on 1 March 2019
10 Feb 2020 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 23 the Drive London E4 7AJ on 10 February 2020
13 Nov 2019 AD01 Registered office address changed from 23 the Drive London E4 7AJ England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 13 November 2019
04 Jul 2019 CH01 Director's details changed for Mr Christopher Brian Davidson Smith on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Vineet Sharma on 3 July 2019
04 Jul 2019 PSC04 Change of details for Mr Vineet Sharma as a person with significant control on 3 July 2019
04 Jul 2019 AD01 Registered office address changed from Ty Canol Llanddewi Rhydderch Abergavenny NP7 8BP Wales to 23 the Drive London E4 7AJ on 4 July 2019
08 Apr 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Apr 2019 AP01 Appointment of Mr Christopher Brian Davidson Smith as a director on 1 April 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
13 Mar 2019 AD01 Registered office address changed from 23 the Drive London E4 7AJ England to Ty Canol Llanddewi Rhydderch Abergavenny NP7 8BP on 13 March 2019
13 Mar 2019 PSC01 Notification of Vineet Sharma as a person with significant control on 1 March 2019
12 Mar 2019 AP01 Appointment of Mr Vineet Sharma as a director on 1 March 2019
12 Mar 2019 TM01 Termination of appointment of Adrian John Robinson Garner as a director on 1 March 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
11 Jul 2018 AA Accounts for a small company made up to 31 March 2018
13 Apr 2018 AD01 Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA to 23 the Drive London E4 7AJ on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of David Howard Eric Thomson as a director on 12 April 2018
13 Apr 2018 TM02 Termination of appointment of Susan Claire Staunton as a secretary on 12 April 2018
13 Apr 2018 AP01 Appointment of Mr. Adrian John Robinson Garner as a director on 12 April 2018