Advanced company searchLink opens in new window

PPC ACQUISITIONS 2 MAILBOXES (UK) LIMITED

Company number 09584784

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)
03 Sep 2019 MR04 Satisfaction of charge 095847840001 in full
03 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CH01 Director's details changed for Mr Christopher Andre Kula on 2 May 2019
24 Jun 2019 CH01 Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019
31 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
02 May 2019 AD01 Registered office address changed from C/O Mcap Global Finance (Uk) Llp Gordon House 10 Greencoat Place London SW1P 1PH United Kingdom to Mcap Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD on 2 May 2019
13 Sep 2018 AA Full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
29 Jan 2018 PSC08 Notification of a person with significant control statement
29 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 29 January 2018
28 Nov 2017 MR01 Registration of charge 095847840002, created on 28 November 2017
07 Sep 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AP01 Appointment of Mr Christopher Andre Kula as a director on 23 May 2017
26 May 2017 TM01 Termination of appointment of David Arzi as a director on 23 May 2017
16 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
07 Nov 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Sep 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
14 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP .01
28 Oct 2015 MR01 Registration of charge 095847840001, created on 21 October 2015
20 Oct 2015 MA Memorandum and Articles of Association
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transactions agreement 07/10/2015
11 May 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
11 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-11
  • GBP .01