Advanced company searchLink opens in new window

P1 REVERSIONS LIMITED

Company number 06064226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
24 Nov 2022 AP01 Appointment of Mr David Wason as a director on 21 November 2022
24 Nov 2022 TM01 Termination of appointment of Matthew John Northover as a director on 21 November 2022
18 Jul 2022 AA Full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
18 Nov 2021 PSC08 Notification of a person with significant control statement
16 Jul 2021 AA Full accounts made up to 31 March 2021
20 Apr 2021 CH04 Secretary's details changed for Dms Governance (Uk) Limited on 27 February 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
25 Aug 2020 AA Full accounts made up to 31 March 2020
24 Jul 2020 PSC07 Cessation of Xyq Cayman Ltd as a person with significant control on 1 July 2020
25 Jun 2020 AP01 Appointment of Mr Andrew Martin Berry as a director on 12 June 2020
05 Jun 2020 TM01 Termination of appointment of Gavin Devitt as a director on 21 May 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Sep 2019 AA Full accounts made up to 31 March 2019
13 Sep 2019 CH04 Secretary's details changed for Dms Governance (Uk) Limited on 1 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Matthew John Northover on 1 September 2019
12 Sep 2019 CH01 Director's details changed for Mr. Gavin Devitt on 1 September 2019
12 Sep 2019 CH01 Director's details changed for Mr. John Nicholas Spinney on 1 September 2019
23 Aug 2019 AD01 Registered office address changed from Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England to 20-22 2nd Floor Bedford Row London WC1R 4EB on 23 August 2019
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates