PPC STARS LIMITED
Status | ACTIVE |
Company No. | 09009279 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
PPC STARS LIMITED is an active private limited company with number 09009279. It was incorporated 10 years, 1 month, 10 days ago, on 24 April 2014. The company address is Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: Room 405, Highland House, 165 the Broadway London SW19 1NE England
Change date: 2023-11-02
New address: Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Humberstone
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mr Tony Humberstone
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Old address: Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ England
New address: Room 405, Highland House, 165 the Broadway London SW19 1NE
Change date: 2021-11-11
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 21 Apr 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-10
Documents
Capital name of class of shares
Date: 17 Apr 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-10
Capital : 1.11 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr Tony Humberstone
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ
Old address: C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA
Change date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Tony Humberstone
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Humberstone
Appointment date: 2015-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Gail Sharpe
Termination date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2015
Action Date: 26 Apr 2015
Category: Address
Type: AD01
New address: C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom
Change date: 2015-04-26
Documents
Some Companies
7 CLAYLANDS ROAD,LONDON,SW8 1NU
Number: | 09781852 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELLORE, BAKEHAM LANE,EGHAM,TW20 9TU
Number: | 10966616 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 STATION ROAD,NORTHAMPTON,NN6 7QA
Number: | 07811656 |
Status: | ACTIVE |
Category: | Private Limited Company |
392 BETHNAL GREEN ROAD,LONDON,E2 0AH
Number: | 11800540 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON CITY,N1 7GU
Number: | 11023008 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11507368 |
Status: | ACTIVE |
Category: | Private Limited Company |