- Company Overview for PPEC (UK) LTD (08789430)
- Filing history for PPEC (UK) LTD (08789430)
- People for PPEC (UK) LTD (08789430)
- Insolvency for PPEC (UK) LTD (08789430)
- More for PPEC (UK) LTD (08789430)
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) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
18 Dec 2019 | PSC04 | Change of details for Mr Michael Cotler as a person with significant control on 5 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 5 December 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
01 Dec 2017 | PSC04 | Change of details for Mr Michael Cotler as a person with significant control on 20 November 2016 | |
01 Dec 2017 | PSC04 | Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 20 November 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Elizabeth Rosalind Cotler on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Michael Cotler on 27 July 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 25 November 2015
Statement of capital on 2015-12-02
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
22 May 2014 | TM01 | Termination of appointment of Dennis Cotler as a director | |
22 May 2014 | AP01 | Appointment of Mrs Elizabeth Rosalind Cotler as a director | |
22 May 2014 | AP01 | Appointment of Mr Michael Cotler as a director | |
25 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-25
|