Ptp Accountants
London
EC2M 3TY
Registered Address | 205 South Street Romford RM1 1QX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Paul William Hitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 29 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 21 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 4 November 2021 (overdue) |
29 January 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
---|---|
29 November 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
28 November 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
21 November 2019 | Registered office address changed from Mitre House 2 Bond Street Ipswich IP4 1JE to 28 Cambridge Drive Lawford Manningtree CO11 2EN on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Mr Paul William Hitch as a person with significant control on 21 November 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
7 February 2018 | Current accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Director's details changed for Mr Paul William Hitch on 12 September 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Paul William Hitch on 12 September 2017 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 July 2015 | Current accounting period shortened from 31 October 2014 to 30 November 2013 (1 page) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 July 2015 | Current accounting period shortened from 31 October 2014 to 30 November 2013 (1 page) |
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 May 2014 | Director's details changed for Mr Paul William Hitch on 29 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Paul William Hitch on 29 April 2014 (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|