PATIENTS2PEOPLE DESIGN LIMITED
Status | ACTIVE |
Company No. | 08987066 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
PATIENTS2PEOPLE DESIGN LIMITED is an active private limited company with number 08987066. It was incorporated 10 years, 1 month, 22 days ago, on 09 April 2014. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type dormant
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type dormant
Date: 26 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type dormant
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Old address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG England
Change date: 2017-05-05
New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clive Bates
Termination date: 2015-11-01
Documents
Change account reference date company previous extended
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-06-30
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Clive Bates
Change date: 2015-07-10
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
New address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG
Change date: 2015-07-14
Old address: Priory Courtyard Chetwode Buckingham MK18 4LB
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Some Companies
DBH SALES AND BUSINESS CONSULTING LTD
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 09589663 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11286464 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLYMPIA HOUSE METRO PARK 45,LEEDS,LS11 5TY
Number: | 10467180 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMITHY,CRICKHOWELL,NP8 1RD
Number: | 01759983 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. ANDREW SQUARE,EDINBURGH,EH2 2AF
Number: | SC425790 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEKHA RAN OPTIMISATION LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10743388 |
Status: | ACTIVE |
Category: | Private Limited Company |