- Company Overview for PPRO FINANCIAL LTD (07653641)
- Filing history for PPRO FINANCIAL LTD (07653641)
- People for PPRO FINANCIAL LTD (07653641)
- Charges for PPRO FINANCIAL LTD (07653641)
- Registers for PPRO FINANCIAL LTD (07653641)
- More for PPRO FINANCIAL LTD (07653641)
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
|
|
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 |