- Company Overview for PPDI HOLDINGS LIMITED (08794414)
- Filing history for PPDI HOLDINGS LIMITED (08794414)
- People for PPDI HOLDINGS LIMITED (08794414)
- More for PPDI HOLDINGS LIMITED (08794414)
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 Sep 2018 | TM01 | Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
15 Nov 2017 | CH03 | Secretary's details changed for Jennifer Mckay on 23 October 2017 | |
24 Oct 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 | |
24 Oct 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
10 Jun 2016 | AP03 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 | |
31 May 2016 | TM02 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
04 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
31 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
29 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 12 June 2014
|
|
22 Apr 2014 | RESOLUTIONS |
Resolutions
|