Advanced company searchLink opens in new window

P2P WORLDWIDE LTD

Company number 06921546

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)
15 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
21 Sep 2023 AD01 Registered office address changed from PO Box 4385 06921546 - Companies House Default Address Cardiff CF14 8LH to Second Floor 7 Highfield Road Hall Green Birmingham B28 0EL on 21 September 2023
21 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
26 Jun 2023 RP05 Registered office address changed to PO Box 4385, 06921546 - Companies House Default Address, Cardiff, CF14 8LH on 26 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Oct 2022 CERTNM Company name changed patch to plate LTD\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
06 Jul 2022 PSC01 Notification of Sukhpreet Singh Sidhu as a person with significant control on 1 January 2022
06 Jul 2022 CH01 Director's details changed for Mr Sukhpreet Singh on 1 January 2022
06 Jul 2022 AD01 Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to 7 Bell Yard London WC2A 2JR on 6 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 PSC07 Cessation of Harpreet Singh Sandhar as a person with significant control on 1 January 2022
06 Jul 2022 AP01 Appointment of Mr Sukhpreet Singh as a director on 1 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 3 August 2021 with updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2020 AD01 Registered office address changed from 215 Ringwood Crescent Bristol BS10 5QY United Kingdom to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 7 September 2020
07 Sep 2020 TM01 Termination of appointment of Sandhar Singh as a director on 3 August 2020
07 Sep 2020 PSC07 Cessation of Sandhar Singh as a person with significant control on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Harpreet Singh Sandhar as a director on 3 August 2019
07 Sep 2020 PSC01 Notification of Harpreet Singh Sandhar as a person with significant control on 3 August 2019
07 Sep 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 PSC01 Notification of Sandhar Singh as a person with significant control on 2 June 2020