Advanced company searchLink opens in new window

PPCA HOLDCO LIMITED

Company number 11341870

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)
06 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 11 April 2024
11 Nov 2024 AD03 Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE
08 Nov 2024 AD02 Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE
24 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 06/12/2024.
09 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 PSC07 Cessation of Ardenton Capital Investments Limited as a person with significant control on 31 July 2023
08 Aug 2023 PSC02 Notification of Ardenton Uk Limited as a person with significant control on 31 July 2023
28 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
23 Feb 2023 AUD Auditor's resignation
01 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
18 Jan 2023 AP01 Appointment of Mr Kyle Makofka as a director on 18 January 2023
06 Dec 2022 TM01 Termination of appointment of Allan Dunn as a director on 2 December 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
08 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 24,190
03 Feb 2021 TM01 Termination of appointment of Iain John Marlow as a director on 3 February 2021
11 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
06 Aug 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 24,189.75
02 Jul 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with updates
17 Jun 2019 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Landywood Green Cheslyn Hay Walsall West Midlands WS6 7AL on 17 June 2019