Advanced company searchLink opens in new window

PP INTELLIGENCE LTD

Company number 10857509

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)
22 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 22 October 2019
11 Sep 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 TM01 Termination of appointment of Robert Patrick Reid as a director on 13 August 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 CS01 Confirmation statement made on 18 April 2019 with updates
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 AP01 Appointment of Mr Daragh Anglim as a director on 4 June 2019
26 Mar 2019 AD01 Registered office address changed from 42 Berkeley Square London W1J 5AW England to 33 Foley Street London W1W 7TL on 26 March 2019
09 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
09 Jan 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House Devonshire Street London W1W 5DS England to 42 Berkeley Square London W1J 5AW on 9 January 2019
28 Nov 2018 AA01 Current accounting period extended from 31 July 2018 to 30 November 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
18 Apr 2018 AP01 Appointment of Mr Robert Patrick Reid as a director on 31 August 2017
18 Apr 2018 AP01 Appointment of Mr Stephen Murphy as a director on 31 August 2017
18 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
17 Apr 2018 TM01 Termination of appointment of Graham Michael Cowan as a director on 31 August 2017
17 Apr 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 1st Floor (North) Devonshire House Devonshire Street London W1W 5DS on 17 April 2018
10 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 1