P2P IT LTD
Status | ACTIVE |
Company No. | 06129005 |
Category | Private Limited Company |
Incorporated | 27 Feb 2007 |
Age | 17 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Jul 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
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
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
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
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary @ukplc client secretary LTD
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 08640207 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7A STATION RISE,LONDON,SE27 9BW
Number: | 11093005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LANSDOWNE BULIDING,CROYDON,CR9 2ER
Number: | 10830465 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMBERS OF COMMERCE 75 HARBORNE ROAD,BIRMINGHAM,B15 3DH
Number: | 11222718 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLAND HOUSE BLACKWOOD HALL BUSINESS PARK,SELBY,YO8 5DD
Number: | 03975247 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VICARS COTTAGES THE SQUARE,CARLISLE,CA5 7LW
Number: | 05207738 |
Status: | ACTIVE |
Category: | Private Limited Company |