P2P IT LTD

Crowood House Crowood House, Swindon, SN2 8YY, England
StatusACTIVE
Company No.06129005
CategoryPrivate Limited Company
Incorporated27 Feb 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

P2P IT LTD is an active private limited company with number 06129005. It was incorporated 17 years, 2 months, 3 days ago, on 27 February 2007. The company address is Crowood House Crowood House, Swindon, SN2 8YY, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 05 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2022

Category: Address

Type: AD02

New address: Crowood House Gipsy Lane Swindon SN2 8YY

Old address: Crowood House Gipsy Lane Swindon SN2 8YY England

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2022

Category: Address

Type: AD02

New address: Crowood House Gipsy Lane Swindon SN2 8YY

Old address: The Shaftesbury Centre Percy Street Swindon SN2 2AZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 05 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 05 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Sandra Senior

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: The Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ United Kingdom

Change date: 2020-12-09

New address: Crowood House Gipsy Lane Swindon SN2 8YY

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mrs Sandra Senior

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 05 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 05 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandy Senior

Cessation date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Senior

Notification date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Senior

Termination date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Senior

Appointment date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 05 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2017

Action Date: 05 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

Change date: 2016-09-14

New address: The Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change sail address company with new address

Date: 04 May 2016

Category: Address

Type: AD02

New address: The Shaftesbury Centre Percy Street Swindon SN2 2AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 05 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 05 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-06

New date: 2015-03-05

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2015

Action Date: 06 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-25

New date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sandy Edwards

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2014

Action Date: 25 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-26

New date: 2014-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2013

Action Date: 26 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-27

New date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 27 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-06

Old address: Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandy Edwards

Change date: 2010-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary @ukplc client secretary LTD

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: matrix business centre victoria road dartford kent DA1 5AJ

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3A CONSULTING LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08640207
Status:LIQUIDATION
Category:Private Limited Company

ASSETBUILD CONSTRUCTION LTD

7A STATION RISE,LONDON,SE27 9BW

Number:11093005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BTC ELECTRICAL LTD

THE LANSDOWNE BULIDING,CROYDON,CR9 2ER

Number:10830465
Status:ACTIVE
Category:Private Limited Company

INVERGOLD COMPLIANCE LTD

CHAMBERS OF COMMERCE 75 HARBORNE ROAD,BIRMINGHAM,B15 3DH

Number:11222718
Status:ACTIVE
Category:Private Limited Company

QUINTAL HEALTHCARE LIMITED

WOODLAND HOUSE BLACKWOOD HALL BUSINESS PARK,SELBY,YO8 5DD

Number:03975247
Status:ACTIVE
Category:Private Limited Company

SAWYERS PHARMACY LTD

2 VICARS COTTAGES THE SQUARE,CARLISLE,CA5 7LW

Number:05207738
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