P2 TECHNOLOGIES LTD

3rd Floor 11-21 Paul Street, London, EC2A 4JU, England
StatusACTIVE
Company No.06254265
CategoryPrivate Limited Company
Incorporated21 May 2007
Age17 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Moore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Capital

Type: 123

Description: Gbp nc 11000/12000\04/12/07

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Capital

Type: 123

Description: Gbp nc 10000/11000\04/12/07

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 08/01/08--------- £ si 100@1=100 £ ic 1000/1100

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 31/07/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08149704
Status:ACTIVE
Category:Private Limited Company

BAJUHAM ENTERPRISES LIMITED

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

DERNFORD MPMERCHANT LIMITED

SALISBURY HOUSE SALISBURY VILLAS,CAMBRIDGE,CB1 2LA

Number:10144889
Status:ACTIVE
Category:Private Limited Company

DREAM BEDS FACTORY LTD

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

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