P2C INTERNATIONAL LTD

One One, London, EC4M 7WS, United Kingdom
StatusACTIVE
Company No.10548866
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

P2C INTERNATIONAL LTD is an active private limited company with number 10548866. It was incorporated 7 years, 4 months, 4 days ago, on 05 January 2017. The company address is One One, London, EC4M 7WS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 89,903 GBP

Date: 2022-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Capital alter shares consolidation

Date: 27 Apr 2022

Action Date: 15 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-18

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Apr 2022

Action Date: 15 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 89,901 GBP

Date: 2019-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 89,902 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Aaron Michael Mcparlan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jiangzi Ning

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Caen Alistair Suffield

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: One Fleet Place London EC4M 7WS

Old address: Room 2945, 29th Floor, 1 Canada Square London E14 5DY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Junsong Wu

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Junsong Wu

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-15

Psc name: Opera Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junsong Wu

Termination date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Junsong Wu

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caen Alistair Suffield

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Hytham Atallah

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junsong Wu

Appointment date: 2019-12-06

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-18

Capital : 90,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-01

Psc name: Junsong Wu

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hytham Atallah

Change date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: Room 2945, 29th Floor, 1 Canada Square London E14 5DY

Change date: 2018-06-05

Old address: Flat 58 22 John Harrison Way London SE10 0GJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hytham Atallah

Appointment date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Junsong Wu

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Resolution

Date: 06 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANRAF LTD

24 LIME CLOSE,WEST BROMWICH,B70 9LJ

Number:11408905
Status:ACTIVE
Category:Private Limited Company

CHRIS EVANS LTD

3 BIRRELL ROAD,NOTTINGHAM,NG7 6LN

Number:11578384
Status:ACTIVE
Category:Private Limited Company

DIZZY TOO LIMITED

LYNDON B,MALTON,YO17 7BP

Number:11633093
Status:ACTIVE
Category:Private Limited Company

ECO INFINITY LTD

OFFICE 5, ARMSTRONG HOUSE FIRST AVENUE,DONCASTER,DN9 3GA

Number:10587266
Status:ACTIVE
Category:Private Limited Company

FANNAN & SCOTT LIMITED

UNIT 3 LANGLANDS GATE,GLASGOW,G75 0ZY

Number:SC095594
Status:ACTIVE
Category:Private Limited Company

ROBOT-TXT LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:11574562
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