PPC PROTECT LIMITED
Status | ACTIVE |
Company No. | 10359736 |
Category | Private Limited Company |
Incorporated | 05 Sep 2016 |
Age | 7 years, 8 months, 26 days |
Jurisdiction | England 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
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 May 2024
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 15 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 10 Jan 2024
Category: Capital
Type: SH03
Documents
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
Capital allotment shares
Date: 09 Jan 2024
Action Date: 03 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-03
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 08 Jan 2024
Category: Capital
Type: SH08
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
Capital name of class of shares
Date: 08 Sep 2023
Category: Capital
Type: SH08
Documents
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
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
Resolution
Date: 15 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital return purchase own shares
Date: 21 Sep 2022
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Sep 2022
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 31 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 08 Feb 2022
Action Date: 05 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 04 Nov 2019
Action Date: 15 Oct 2019
Category: Capital
Type: SH02
Date: 2019-10-15
Documents
Resolution
Date: 04 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
NORWICH HOUSE FLAT 32,LONDON,SW16 1DG
Number: | 11311509 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATFIELD MANAGEMENT SERVICES LIMITED
SOUTH VIEW,OSSETT,WF5 0RX
Number: | 07950361 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
102 COPPICE ROAD,LEAMINGTON SPA,CV31 2LT
Number: | 04710035 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 CRICKLEWOOD LANE,LONDON,NW2 2EL
Number: | 11008780 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |