Advanced company searchLink opens in new window

PING PONG PROJECT LIMITED

Company number 09221832

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)
05 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
28 Jan 2020 CS01 Confirmation statement made on 17 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/04/2024.
22 Jan 2020 PSC07 Cessation of Martyn Richardson Auty as a person with significant control on 21 February 2019
22 Jan 2020 PSC01 Notification of Bruno Mustic as a person with significant control on 21 February 2019
22 Jan 2020 PSC02 Notification of Life and Soul Pictures (International) Limited as a person with significant control on 21 February 2019
22 Jan 2020 CH01 Director's details changed for Mr Bruno Mustic on 9 December 2019
17 Jan 2020 SH06 Cancellation of shares. Statement of capital on 17 September 2016
  • GBP 107,820
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2019 AA Micro company accounts made up to 30 March 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AD01 Registered office address changed from 2 Martin House North End Road London W14 9NL to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 21 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
22 Oct 2018 TM01 Termination of appointment of Sara Herbst as a director on 8 October 2018
07 Jun 2018 AP01 Appointment of Mr Bruno Mustic as a director on 1 June 2018
09 Mar 2018 AA Micro company accounts made up to 30 March 2017
26 Jan 2018 AP01 Appointment of Ms Sara Herbst as a director on 15 January 2018
26 Jan 2018 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 January 2018
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
23 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
06 Jan 2017 CS01 Confirmation statement made on 17 September 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
14 Sep 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 2 Martin House North End Road London W14 9NL on 14 September 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued