Advanced company searchLink opens in new window

PTC SPV 007 LIMITED

Company number 11793480

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)
01 Nov 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
01 Apr 2024 CH01 Director's details changed for Mr Amin Mohammed Umarjee on 1 April 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
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
09 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 Oct 2022 AA Micro company accounts made up to 31 January 2021
21 Mar 2022 CS01 Confirmation statement made on 29 October 2021 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
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
28 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 AD01 Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 49 Verderers Road Chigwell IG7 4NA on 29 October 2020
24 Sep 2020 TM01 Termination of appointment of Javed Khan as a director on 24 September 2020
24 Sep 2020 PSC07 Cessation of Javed Khan as a person with significant control on 24 September 2020
22 Sep 2020 PSC01 Notification of Amin Mohammed Umarjee as a person with significant control on 22 September 2020
10 Sep 2020 AP01 Appointment of Mr Amin Mohammed Umarjee as a director on 10 September 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
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
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 1