Advanced company searchLink opens in new window

PPT GROUP UK LTD

Company number 00414668

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)
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 16,183
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2014 MR01 Registration of charge 004146680005, created on 18 September 2014
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,388
23 Apr 2014 AP01 Appointment of Mrs Amanda Louise Mclaren as a director
02 Apr 2014 TM01 Termination of appointment of Ann Watson as a director
14 Mar 2014 AA Accounts for a medium company made up to 31 October 2013
16 Dec 2013 TM01 Termination of appointment of John Child as a director
17 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
03 May 2013 AP01 Appointment of Mr John David Miles Child as a director
07 Mar 2013 AA Accounts for a medium company made up to 31 October 2012
06 Jul 2012 CC04 Statement of company's objects
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a medium company made up to 31 October 2011
15 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mrs Lynda Repper on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Mr David Michael Repper on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Neil Andrew Pryke on 14 June 2011
14 Jun 2011 CH03 Secretary's details changed for Mr Michael Minich on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Elliot Ashley Rich on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Mr Michael Minich on 14 June 2011
01 Jun 2011 AP01 Appointment of Mrs Ann Louise Watson as a director
11 Mar 2011 AA Accounts for a medium company made up to 31 October 2010
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4