Advanced company searchLink opens in new window

PPP NOMINEE DIRECTORS LIMITED

Company number 06412237

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)
10 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
02 Oct 2024 TM01 Termination of appointment of Alan Edward Birch as a director on 30 September 2024
02 Oct 2024 AP01 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 30 September 2024
23 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
06 Sep 2023 CH01 Director's details changed for Mr Steven Mcgeown on 24 August 2023
08 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Apr 2023 AP01 Appointment of Mr Steven Mcgeown as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Jonathan Michael Simpson as a director on 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jun 2018 CH01 Director's details changed for Mr Jonathan Michael Simpson on 5 June 2018
15 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 15 December 2017
15 Dec 2017 PSC02 Notification of Imagile Infrastructure Management Limited as a person with significant control on 6 April 2016
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017