Advanced company searchLink opens in new window

PPRO FINANCIAL LTD

Company number 07653641

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)
31 Mar 2021 MR04 Satisfaction of charge 076536410001 in full
31 Mar 2021 MR04 Satisfaction of charge 076536410003 in full
08 Dec 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 48 Chancery Lane 48 Chancery Lane London WC2A 1JF England to 48 Chancery Lane London WC2A 1JF on 1 April 2020
01 Apr 2020 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL England to 48 Chancery Lane 48 Chancery Lane London WC2A 1JF on 1 April 2020
26 Sep 2019 MR01 Registration of charge 076536410003, created on 24 September 2019
17 Jun 2019 TM01 Termination of appointment of Ian Martin Ladd Gibbon as a director on 17 June 2019
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
12 Jun 2019 MR01 Registration of charge 076536410002, created on 10 June 2019
03 Jun 2019 AP01 Appointment of Mr. Stefan Erwin Merz as a director on 1 June 2019
03 Jun 2019 AP01 Appointment of Dr. Götz Möller as a director on 1 June 2019
14 May 2019 AA Full accounts made up to 31 December 2018
11 Jan 2019 TM01 Termination of appointment of Brigitte Holzer as a director on 31 December 2018
18 Jun 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Patrick Victor Josef Martin as a director on 17 April 2018
26 Jul 2017 TM01 Termination of appointment of Philipp Nieland as a director on 25 July 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Apr 2017 AA Full accounts made up to 31 December 2016
24 Feb 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 20 Balderton Street London W1K 6TL on 24 February 2017
28 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • EUR 542,500
  • GBP 100
07 Jul 2016 MR01 Registration of charge 076536410001, created on 24 June 2016
13 May 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AP01 Appointment of Mr Ian Ladd Gibbon as a director on 27 January 2016