PPC STARS LIMITED

Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England
StatusACTIVE
Company No.09009279
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-10

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDWORTH MEDIA LIMITED

7 CLAYLANDS ROAD,LONDON,SW8 1NU

Number:09781852
Status:ACTIVE
Category:Private Limited Company

EASIDONE LIMITED

NELLORE, BAKEHAM LANE,EGHAM,TW20 9TU

Number:10966616
Status:ACTIVE
Category:Private Limited Company

ECLIPSE DENT LIMITED

69 STATION ROAD,NORTHAMPTON,NN6 7QA

Number:07811656
Status:ACTIVE
Category:Private Limited Company

FRESH BAZAAR LTD

392 BETHNAL GREEN ROAD,LONDON,E2 0AH

Number:11800540
Status:ACTIVE
Category:Private Limited Company

LORENA LTD

20-22 WENLOCK ROAD,LONDON CITY,N1 7GU

Number:11023008
Status:ACTIVE
Category:Private Limited Company

NO BRAINER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11507368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source