P2G (SUB) LIMITED

10640126
LEVEL 4 LDN:W 3 NOBLE STREET LONDON EC2V 7EE

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Change of particulars for director (Mr Michael John Hughes) 2 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
03 May 2021 resolution Resolution 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 officers Appointment of director (Mr Michael John Hughes) 2 Buy now
16 Dec 2020 officers Termination of appointment of director (Stephen William Mahon) 1 Buy now
11 Aug 2020 officers Termination of appointment of director (Gary Leigh Toomey) 1 Buy now
24 Jun 2020 accounts Annual Accounts 8 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2020 officers Change of particulars for director (Mr Andrew Jonathan Charles Newman) 2 Buy now
18 Jun 2019 accounts Annual Accounts 6 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Alan Yazdabadi) 1 Buy now
16 Aug 2018 officers Appointment of director (Mr Gary Leigh Toomey) 2 Buy now
06 Jul 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 mortgage Registration of a charge 19 Buy now
08 Dec 2017 officers Appointment of secretary (Mr Alan Yazdabadi) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Andrew Jonathan Charles Newman) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Stephen William Mahon) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (Emma Rafaluk) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Karl Stephen Hick) 1 Buy now
08 Dec 2017 officers Termination of appointment of secretary (Deborah Brown) 1 Buy now
10 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2017 officers Appointment of director (Miss Emma Rafaluk) 2 Buy now
20 Sep 2017 officers Termination of appointment of director (Christopher Mark Chadburn) 1 Buy now
11 Aug 2017 officers Appointment of director (Mr Karl Stephen Hick) 2 Buy now
12 Jun 2017 officers Termination of appointment of director (Neil James Dallamore) 1 Buy now
27 Feb 2017 incorporation Incorporation Company 11 Buy now