PP ASSET MANAGEMENT LIMITED

06794921
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 37 Buy now
08 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 34 Buy now
02 Jan 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 36 Buy now
31 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2021 mortgage Registration of a charge 29 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 35 Buy now
04 Jan 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
05 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Philip Pels) 2 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
31 May 2017 mortgage Registration of a charge 54 Buy now
18 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 annual-return Annual Return 6 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
26 Jan 2016 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
16 Jan 2015 officers Change of particulars for director (Mr Philip Pels) 2 Buy now
28 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
04 Mar 2014 officers Termination of appointment of secretary (Katie Pels) 1 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 officers Change of particulars for director (Mr Phil Yisroel Pels) 2 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Yisroel Pels) 2 Buy now
29 Jan 2009 officers Secretary appointed katie pels 1 Buy now
28 Jan 2009 officers Director appointed yisroel pels 1 Buy now
28 Jan 2009 officers Appointment terminated director john purdon 1 Buy now
19 Jan 2009 incorporation Incorporation Company 9 Buy now