P2 TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 06254265 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
P2 TECHNOLOGIES LTD is an active private limited company with number 06254265. It was incorporated 17 years, 26 days ago, on 21 May 2007. The company address is 3rd Floor 11-21 Paul Street, London, EC2A 4JU, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 07 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 07 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 07 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-15
Officer name: Reece Garethe Donovan
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Rebecca Dimes
Appointment date: 2023-09-18
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Termination secretary company with name termination date
Date: 03 Jul 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-28
Officer name: Andrew James Mcdonald
Documents
Accounts with accounts type small
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bahram James Kiaie
Termination date: 2022-08-15
Documents
Appoint person secretary company with name date
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-15
Officer name: Andrew James Mcdonald
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Mr Reece Garethe Donovan
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Mr Scott Thomas Cunningham
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-17
Old address: The Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield S36 9NN England
New address: 3rd Floor 11-21 Paul Street London EC2A 4JU
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan James Collins
Termination date: 2022-07-21
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company current shortened
Date: 07 Oct 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-03
Psc name: Roger Antony Pearson
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Andrew Page
Cessation date: 2021-08-03
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 03 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-03
Psc name: Concepta Capital Limited
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Antony Pearson
Termination date: 2021-08-03
Documents
Termination secretary company with name termination date
Date: 01 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Antony Pearson
Termination date: 2021-08-03
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Andrew Page
Termination date: 2021-08-03
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-03
Officer name: Nathan James Collins
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-03
Officer name: Mr Bahram James Kiaie
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Andrew Page
Change date: 2020-11-05
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Andrew Page
Change date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
New address: The Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield S36 9NN
Old address: The Old Stable Block Lockwood Park Huddersfield West Yorks HD1 3UR
Change date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-13
Officer name: Martin Andrew Page
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-13
Officer name: Martin Andrew Page
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Moore
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Antony Pearson
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Martin Andrew Page
Documents
Change person secretary company with change date
Date: 27 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-21
Officer name: Roger Antony Pearson
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Nigel Moore
Change date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 04/12/07\gbp si 300@1=300\gbp ic 1100/1400\
Documents
Resolution
Date: 17 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2008
Category: Capital
Type: 123
Description: Gbp nc 11000/12000\04/12/07
Documents
Legacy
Date: 17 Jun 2008
Category: Capital
Type: 123
Description: Gbp nc 10000/11000\04/12/07
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 08/01/08--------- £ si 100@1=100 £ ic 1000/1100
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 14 william street rastrick brighouse west yorks HD6 1HR
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/08 to 31/07/08
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: finlayson &co, whitby court abbey road shepley, huddersfield HD8 8EL
Documents
Legacy
Date: 20 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
ANDY STONE BESPOKE INTERIORS LIMITED
FLAT 5,HOVE,BN3 2LH
Number: | 08149704 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MCENTEE AVENUE,LONDON,E17 5NU
Number: | 09234430 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGESS FAMILY PROPERTIES LIMITED
4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP
Number: | 09323571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE SALISBURY VILLAS,CAMBRIDGE,CB1 2LA
Number: | 10144889 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 ADELAIDE STREET,BRADFORD,BD5 0EA
Number: | 11629937 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBLE REAL ESTATE INVESTMENTS LIMITED
12 ANGEL GATE,LONDON,EC1V 2PT
Number: | 10517189 |
Status: | ACTIVE |
Category: | Private Limited Company |