P4 CAPITAL LIMITED

80 Cheapside, London, EC2V 6EE, United Kingdom
StatusACTIVE
Company No.09889906
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

P4 CAPITAL LIMITED is an active private limited company with number 09889906. It was incorporated 8 years, 5 months, 21 days ago, on 26 November 2015. The company address is 80 Cheapside, London, EC2V 6EE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Greensmith

Cessation date: 2023-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Jan 2023

Action Date: 27 Jul 2022

Category: Capital

Type: SH03

Capital : 4.8526 GBP

Date: 2022-07-27

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 Jan 2023

Action Date: 25 Nov 2022

Category: Capital

Type: SH04

Date: 2022-11-25

Capital : 0 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 137.55 GBP

Date: 2022-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2022

Action Date: 26 Aug 2021

Category: Capital

Type: RP04SH01

Capital : 70 GBP

Date: 2021-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-26

Capital : 70 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 31 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-31

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2020

Action Date: 13 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-13

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Capital

Type: RP04SH01

Date: 2020-08-11

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-11

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Ms Heena Karani

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Veronika Oswaldavo

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bradley-Hoare

Termination date: 2019-11-01

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Greensmith

Notification date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Eran Zucker

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Veronika Oswaldavo

Appointment date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 80 Cheapside London EC2V 6EE

Old address: 30 Percy Street London W1T 2DB United Kingdom

Change date: 2019-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Bradley-Hoare

Cessation date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANDMCATERING LTD

130A ASH ROAD,ALDERSHOT,GU12 4ES

Number:11678497
Status:ACTIVE
Category:Private Limited Company

MONTENEGRO LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:08245029
Status:ACTIVE
Category:Private Limited Company

NORTEC DESIGN LTD

1 BLUESTONE AVENUE,STOKE-ON-TRENT,ST6 7EE

Number:07425712
Status:ACTIVE
Category:Private Limited Company

P-ASTA +CO LIMITED

118 STOCKWELL STREET,GLASGOW,G1 4LW

Number:SC348642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R & M GLAZING SERVICES LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:05034455
Status:ACTIVE
Category:Private Limited Company

SPELL TECHNOLOGIES LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10048073
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