- Company Overview for PP INTELLIGENCE LTD (10857509)
- Filing history for PP INTELLIGENCE LTD (10857509)
- People for PP INTELLIGENCE LTD (10857509)
- More for PP INTELLIGENCE LTD (10857509)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
01 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Robert Patrick Reid as a director on 25 January 2021 | |
14 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
25 Feb 2020 | CH01 | Director's details changed for Mr Robert Patrick Reid on 25 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Robert Reid as a director on 12 February 2020 | |
07 Nov 2019 | TM01 | Termination of appointment of Daragh Anglim as a director on 31 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 30 Newman Street London W1T 1PT England to 20-22 Wenlock Road London N1 7GU on 7 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 33 Foley Street London W1W 7TL England to 30 Newman Street London W1T 1PT on 5 November 2019 | |
23 Oct 2019 | PSC07 | Cessation of Nobl Subco Limited as a person with significant control on 18 October 2019 | |
23 Oct 2019 | PSC02 | Notification of Nobl Subco Limited as a person with significant control on 2 October 2019 | |
22 Oct 2019 | PSC02 | Notification of Nobl Group Limited as a person with significant control on 18 October 2019 |