- Company Overview for PPIPL UK LIMITED (05610068)
- Filing history for PPIPL UK LIMITED (05610068)
- People for PPIPL UK LIMITED (05610068)
- More for PPIPL UK LIMITED (05610068)
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
|
|
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 |