- 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) |
---|---|---|---|
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
|
|
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
|
|
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
Statement of capital on 2017-07-10
|