PPC PROTECT LIMITED

Hyphen Building 4th Floor, Hyphen Building Hyphen Building 4th Floor, Hyphen Building, Manchester, M2 3HR, England
StatusACTIVE
Company No.10359736
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

PPC PROTECT LIMITED is an active private limited company with number 10359736. It was incorporated 7 years, 8 months, 26 days ago, on 05 September 2016. The company address is Hyphen Building 4th Floor, Hyphen Building Hyphen Building 4th Floor, Hyphen Building, Manchester, M2 3HR, England.



Company Fillings

Memorandum articles

Date: 24 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 May 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH01

Capital : 322.73364 GBP

Date: 2024-04-03

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-05

Capital : 314.8185 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Gates

Appointment date: 2023-12-23

Documents

View document PDF

Resolution

Date: 15 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-22

Capital : 283.47729 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 311.18328 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-03

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Alexander James Winston

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-29

Capital : 313.48025 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH01

Capital : 313.31109 GBP

Date: 2023-10-10

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Capital : 313.26818 GBP

Date: 2023-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Segev Hochberg

Termination date: 2023-08-24

Documents

View document PDF

Resolution

Date: 15 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: The Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS England

Change date: 2023-04-17

New address: Hyphen Building 4th Floor, Hyphen Building Mosley Street Manchester M2 3HR

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mnl Nominees Limited

Notification date: 2022-08-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-15

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2022

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 21 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Sep 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH06

Date: 2022-08-25

Capital : 309.63 GBP

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH01

Capital : 349.63296 GBP

Date: 2022-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph William Knowles

Appointment date: 2022-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-17

Charge number: 103597360001

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Feb 2022

Action Date: 05 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Matthew James Nance

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Capital : 285.17 GBP

Date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Nicholas Hammond

Appointment date: 2020-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soloxion Bvba

Termination date: 2020-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: The Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS

Old address: Office 1, Victoria House 29 Victoria Road Horwich Bolton BL6 5NA United Kingdom

Change date: 2019-11-05

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Capital : 210.55 GBP

Date: 2019-10-16

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-15

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-10-12

Officer name: Soloxion Bvba

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Segev Hochberg

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Segev Hochberg

Termination date: 2017-03-27

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY VERO LIMITED

NORWICH HOUSE FLAT 32,LONDON,SW16 1DG

Number:11311509
Status:ACTIVE
Category:Private Limited Company
Number:07950361
Status:ACTIVE
Category:Private Limited Company

GREATSTUDIO LIMITED

4TH FLOOR,LONDON,SE1 0ES

Number:04727772
Status:ACTIVE
Category:Private Limited Company

HARRIS CONSULTING INTERNATIONAL LTD

BROOMGROVE EAST HILL ROAD,SEVENOAKS,TN15 6YB

Number:10298212
Status:ACTIVE
Category:Private Limited Company

PHIL HINTON LIMITED

102 COPPICE ROAD,LEAMINGTON SPA,CV31 2LT

Number:04710035
Status:ACTIVE
Category:Private Limited Company

RAYAN SHOES LTD

149 CRICKLEWOOD LANE,LONDON,NW2 2EL

Number:11008780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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