Advanced company searchLink opens in new window

PPC HOSPITALITY (UK) COMPANY LIMITED

Company number 01958053

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)
23 Jun 2025 CS01 Confirmation statement made on 9 June 2025 with updates
19 Jun 2025 TM01 Termination of appointment of Warunya Punawakul as a director on 16 June 2025
05 Jun 2025 AP01 Appointment of Siok Theng Leow as a director on 20 May 2025
04 Jun 2025 AP01 Appointment of Iqbal Jumabhoy as a director on 20 May 2025
04 Jun 2025 TM01 Termination of appointment of Hansa Susayan as a director on 20 May 2025
04 Jun 2025 AP01 Appointment of Weerachai Amornrat-Tana as a director on 20 May 2025
04 Jun 2025 TM01 Termination of appointment of Wanida Suksuwan as a director on 20 May 2025
08 Oct 2024 AA Full accounts made up to 31 December 2023
20 Sep 2024 MR01 Registration of charge 019580530012, created on 19 September 2024
12 Aug 2024 PSC05 Change of details for Dtp Finance Number 1 Limited as a person with significant control on 12 August 2024
12 Aug 2024 CERTNM Company name changed dtp hospitality uk LIMITED\certificate issued on 12/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-19
24 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 PSC05 Change of details for Dtp Finance Number 1 Limited as a person with significant control on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023
20 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Ms Warunya Punawakul on 24 March 2023
31 Mar 2023 CH01 Director's details changed for Ms Wanida Suksuwan on 24 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Hansa Susayan on 24 March 2023
24 Mar 2023 PSC05 Change of details for Dtp Finance Number 1 Limited as a person with significant control on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from Queens Court 9 -17 Eastern Road Romford Essex. RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023
14 Jul 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
01 Feb 2022 AA Full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates