- Company Overview for PPM STRATEGIC INVESTMENTS LIMITED (12134998)
- Filing history for PPM STRATEGIC INVESTMENTS LIMITED (12134998)
- People for PPM STRATEGIC INVESTMENTS LIMITED (12134998)
- Charges for PPM STRATEGIC INVESTMENTS LIMITED (12134998)
- More for PPM STRATEGIC INVESTMENTS LIMITED (12134998)
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) |
---|---|---|---|
17 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
17 Mar 2021 | SH08 | Change of share class name or designation | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | MA | Memorandum and Articles of Association | |
05 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
02 Sep 2020 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to C/O Harran Limited Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 2 September 2020 | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | CONNOT | Change of name notice | |
06 Dec 2019 | AA01 | Current accounting period extended from 13 December 2019 to 31 December 2019 | |
05 Dec 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 13 December 2019 | |
28 Nov 2019 | SH03 | Purchase of own shares. | |
18 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
18 Nov 2019 | PSC07 | Cessation of John Miller Heiton as a person with significant control on 31 October 2019 | |
18 Nov 2019 | PSC07 | Cessation of Peter Coy as a person with significant control on 29 October 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
18 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2019
|
|
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AP01 | Appointment of Mr Sergey Kondratenko as a director on 29 October 2019 | |
07 Nov 2019 | MR01 | Registration of charge 121349980001, created on 29 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Vladislav Mokhonko as a director on 29 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Nadeem Rahman as a director on 29 October 2019 | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
01 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-01
|