Advanced company searchLink opens in new window

PPE MEDPRO LIMITED

Company number 12597000

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 PSC04 Change of details for Mr Arthur John Lancaster as a person with significant control on 12 February 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
25 May 2023 PSC07 Cessation of Anthony Page as a person with significant control on 11 May 2023
25 May 2023 PSC01 Notification of Arthur John Lancaster as a person with significant control on 11 May 2023
25 May 2023 TM01 Termination of appointment of Anthony Edward Page as a director on 11 May 2023
25 May 2023 TM02 Termination of appointment of Anthony Page as a secretary on 11 May 2023
25 May 2023 AP01 Appointment of Mr Arthur John Lancaster as a director on 11 May 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2023 AA01 Previous accounting period shortened from 5 April 2022 to 31 March 2022
23 May 2022 MA Memorandum and Articles of Association
23 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 AD01 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 May 2022
19 May 2022 AA Unaudited abridged accounts made up to 5 April 2021
17 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
17 May 2022 MR01 Registration of charge 125970000001, created on 12 May 2022
05 Apr 2022 TM01 Termination of appointment of Voirrey Coole as a director on 5 April 2022
01 Dec 2021 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 1 December 2021
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 5 April 2021
17 Dec 2020 TM01 Termination of appointment of Maurice Stimler as a director on 3 December 2020
23 Jul 2020 AP01 Appointment of Mr Maurice Stimler as a director on 18 June 2020
12 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted