- Company Overview for PTC SPV 004 LIMITED (11322269)
- Filing history for PTC SPV 004 LIMITED (11322269)
- People for PTC SPV 004 LIMITED (11322269)
- More for PTC SPV 004 LIMITED (11322269)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
01 Apr 2024 | CH01 | Director's details changed for Mr Amin Mohammed Umarjee on 1 April 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
23 Feb 2023 | AD01 | Registered office address changed from Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 128 City Road London EC1V 2NX on 23 February 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from 49 Verderers Road Chigwell IG7 4NA England to Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 4 February 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Amin Mohammed Umarjee on 1 December 2021 | |
27 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
28 Oct 2020 | AD01 | Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 49 Verderers Road Chigwell IG7 4NA on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Javed Khan as a director on 28 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Javed Khan as a person with significant control on 28 October 2020 | |
23 Sep 2020 | PSC01 | Notification of Amin Mohammed Umarjee as a person with significant control on 23 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Amin Mohammed Umarjee as a director on 23 September 2020 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2019 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom to 85B Headstone Road Harrow HA1 1PG on 25 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates |