- Company Overview for PPL DESIGN LTD (12818853)
- Filing history for PPL DESIGN LTD (12818853)
- People for PPL DESIGN LTD (12818853)
- More for PPL DESIGN LTD (12818853)
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) |
---|---|---|---|
08 Feb 2024 | AD01 | Registered office address changed from 16 Beach Road Shoreham-by-Sea West Sussex BN43 5LJ United Kingdom to 309 Upper Shoreham Road Shoreham-by-Sea BN43 5QB on 8 February 2024 | |
10 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
02 Sep 2021 | PSC07 | Cessation of Jean Louise Sandiford as a person with significant control on 2 September 2021 | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
02 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
08 Jul 2021 | PSC01 | Notification of Jason Cadogan as a person with significant control on 8 July 2021 | |
08 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
07 Dec 2020 | AP01 | Appointment of Mr Jason Daniel Cadogan as a director on 6 December 2020 | |
17 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-17
|