Advanced company searchLink opens in new window

PPE 4U LIMITED

Company number 09816967

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
06 Sep 2024 TM01 Termination of appointment of Paul Richard Halliday as a director on 4 September 2024
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
17 Sep 2020 TM01 Termination of appointment of Rachel Jayne Lomax as a director on 14 September 2020
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
29 May 2020 PSC02 Notification of Venturetas Limited as a person with significant control on 28 May 2020
29 May 2020 PSC07 Cessation of Stuart Andrew Lomax as a person with significant control on 28 May 2020
29 May 2020 PSC07 Cessation of Rachel Jayne Lomax as a person with significant control on 28 May 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
19 Oct 2017 CH01 Director's details changed for Mr Paul Richard Halliday on 16 October 2017
16 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Feb 2017 TM01 Termination of appointment of William Angus Holmes as a director on 18 January 2017
06 Jan 2017 CH01 Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017