350 PPM LTD

07647973
INTERNATIONAL HOUSE SOUTH MOLTON STREET LONDON UNITED KINGDOM W1K 5QF

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
08 May 2024 officers Appointment of director (Mrs Jacqueline Ann Taylor) 2 Buy now
24 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
10 Aug 2023 officers Appointment of director (Mr Paul Vousden) 2 Buy now
07 Aug 2023 officers Appointment of director (Mrs Helen Passfield) 2 Buy now
04 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
25 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2021 accounts Annual Accounts 9 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2021 resolution Resolution 5 Buy now
30 Nov 2020 accounts Annual Accounts 9 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
21 Oct 2020 resolution Resolution 1 Buy now
07 Oct 2020 officers Termination of appointment of director (John Francis Price) 1 Buy now
07 Oct 2020 officers Termination of appointment of director (Michael John Potter) 1 Buy now
14 Sep 2020 officers Termination of appointment of secretary (Suzanne Louise Cater) 1 Buy now
04 Aug 2020 officers Termination of appointment of director (Jonathan Peter Marriott) 1 Buy now
20 Jan 2020 officers Appointment of director (Mr Jonathan Peter Marriott) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr John Francis Price) 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Sep 2019 officers Appointment of director (Mr Michael John Potter) 2 Buy now
12 Sep 2019 resolution Resolution 2 Buy now
23 Aug 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 resolution Resolution 29 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2018 officers Termination of appointment of director (Timothy John Barham Hyett) 1 Buy now
20 Aug 2018 officers Appointment of director (Mr Nicholas James Dimmock) 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2017 officers Termination of appointment of director (Nicholas James Dimmock) 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2017 officers Appointment of director (Mr Nicholas James Dimmock) 2 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 officers Termination of appointment of secretary (Matthew Creed) 1 Buy now
06 Jun 2016 officers Appointment of secretary (Mrs Suzanne Louise Cater) 2 Buy now
06 Apr 2016 capital Return of Allotment of shares 3 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 accounts Annual Accounts 8 Buy now
22 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
19 Jan 2016 officers Termination of appointment of director (Nicholas James Dimmock) 1 Buy now
19 Jan 2016 officers Appointment of director (Mr Timothy John Barham Hyett) 2 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
03 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas James Dimmock) 2 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Pomfrey Computers Ltd) 1 Buy now
22 Jan 2015 officers Appointment of secretary (Mr Matthew Creed) 2 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 9 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 address Change Sail Address Company 1 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2012 officers Appointment of corporate secretary (Pomfrey Computers Ltd) 2 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
13 Jul 2012 annual-return Annual Return 3 Buy now
26 May 2011 incorporation Incorporation Company 19 Buy now