- Company Overview for PPNL SPV B38 LIMITED (10024565)
- Filing history for PPNL SPV B38 LIMITED (10024565)
- People for PPNL SPV B38 LIMITED (10024565)
- More for PPNL SPV B38 LIMITED (10024565)
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) |
---|---|---|---|
26 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
29 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
11 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
11 Aug 2021 | CH03 | Secretary's details changed for Priyanka Singh on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Dr. Davinder Singh Jamus on 11 August 2021 | |
11 Aug 2021 | PSC05 | Change of details for Baronday Ltd as a person with significant control on 11 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 7 Avery Walk Behind Lavender Hill London SW11 5FU England to 19 Stott Close London SW18 2TG on 11 August 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Dr Davinder Singh Jamus on 15 August 2019 | |
15 Aug 2019 | CH03 | Secretary's details changed for Priyanka Singh on 15 August 2019 | |
15 Aug 2019 | PSC05 | Change of details for Baronday Ltd as a person with significant control on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Flat 18 Palace Place Mansions 36 Kensington Court London W8 5BB England to 7 Avery Walk Behind Lavender Hill London SW11 5FU on 15 August 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Flat 18 Palace Place Mansions 36 Kensington Court London W8 5BB on 17 November 2016 |