Advanced company searchLink opens in new window

PPMAD LIMITED

Company number 09824665

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 14 March 2018
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
21 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Feb 2017 CH01 Director's details changed for Mr Nicholas Allan Hollman on 2 February 2017
03 Feb 2017 CH01 Director's details changed for Mr Nicholas Allan Hollman on 2 January 2017
17 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF on 17 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Nicholas Allan Hollman on 16 November 2016
17 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
23 Feb 2016 CH01 Director's details changed for Mr Nicholas Allan Hollman on 1 February 2016
12 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015
04 Nov 2015 AA01 Current accounting period shortened from 31 October 2016 to 30 September 2016
14 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-14
  • GBP 2