Advanced company searchLink opens in new window

PEOPLE PER HOUR LTD

Company number 06369697

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)
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AP03 Appointment of Simos Kitiris as a secretary
17 Dec 2010 TM02 Termination of appointment of James Carter as a secretary
06 Dec 2010 AR01 Annual return made up to 12 September 2010. List of shareholders has changed
02 Dec 2010 CH01 Director's details changed for Simos Kitiris on 12 September 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 123,348.62
06 Feb 2010 AR01 Annual return made up to 12 September 2009 with full list of shareholders
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2009 123 Nc inc already adjusted 14/01/09
19 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 287 Registered office changed on 28/05/2009 from, 3RD floor 15 knightsbridge green, london, SW1X 7QL
06 Apr 2009 88(2) Ad 28/02/09\gbp si 549452@0.01=5494.52\gbp ic 38298.6/43793.12\
06 Apr 2009 88(2) Ad 16/03/09\gbp si 110185@0.01=1101.85\gbp ic 37196.75/38298.6\
06 Apr 2009 88(2) Ad 23/02/09\gbp si 400000@0.01=4000\gbp ic 33196.75/37196.75\
16 Mar 2009 88(2) Ad 14/01/09\gbp si 150223@0.01=1502.23\gbp ic 31694.52/33196.75\
11 Mar 2009 88(2) Ad 28/02/09\gbp si 549452@0.01=5494.52\gbp ic 26200/31694.52\
19 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2009 88(2) Ad 17/12/08\gbp si 8200000@0.001=8200\gbp ic 18000/26200\
15 Jan 2009 363a Return made up to 01/11/08; full list of members
09 Jan 2009 288b Appointment terminated director james carter
10 Oct 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008