|
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)
|
|
22 Mar 2021 |
AP01 |
Appointment of Elise Lipman Jordan as a director on 2 March 2021
|
|
|
22 Mar 2021 |
AP01 |
Appointment of Sarah Louise Hulme as a director on 2 March 2021
|
|
|
22 Mar 2021 |
TM01 |
Termination of appointment of Ian Dowie as a director on 2 March 2021
|
|
|
22 Mar 2021 |
TM01 |
Termination of appointment of Michael Edward Hagan as a director on 2 March 2021
|
|
|
22 Mar 2021 |
TM01 |
Termination of appointment of Malcolm Barrell as a director on 2 March 2021
|
|
|
11 Jan 2021 |
PSC05 |
Change of details for P2P Mailing Ltd as a person with significant control on 11 January 2021
|
|
|
21 Dec 2020 |
CS01 |
Confirmation statement made on 9 November 2020 with no updates
|
|
|
14 Feb 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
06 Dec 2019 |
TM01 |
Termination of appointment of Michael John Owen as a director on 30 November 2019
|
|
|
19 Nov 2019 |
CS01 |
Confirmation statement made on 9 November 2019 with no updates
|
|
|
05 Aug 2019 |
CH01 |
Director's details changed for Mr Michael John Owen on 2 April 2019
|
|
|
26 Feb 2019 |
AA |
Total exemption full accounts made up to 31 May 2018
|
|
|
09 Nov 2018 |
CS01 |
Confirmation statement made on 9 November 2018 with updates
|
|
|
09 Nov 2018 |
TM01 |
Termination of appointment of Paul Herron as a director on 25 October 2018
|
|
|
18 Oct 2018 |
CH01 |
Director's details changed for Paul Herron on 18 October 2018
|
|
|
18 Oct 2018 |
CH01 |
Director's details changed for Mr Carl Asmus on 18 October 2018
|
|
|
20 Aug 2018 |
AA |
Accounts for a small company made up to 31 December 2017
|
|
|
31 Jul 2018 |
AD03 |
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
|
|
|
30 Jul 2018 |
PSC02 |
Notification of P2P Mailing Ltd as a person with significant control on 6 April 2016
|
|
|
30 Jul 2018 |
PSC07 |
Cessation of The Delivery Group Holdings Limited as a person with significant control on 6 October 2016
|
|
|
30 Jul 2018 |
AD02 |
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
|
|
|
02 May 2018 |
AP01 |
Appointment of Mr Malcolm Barrell as a director on 26 April 2018
|
|
|
30 Apr 2018 |
AA01 |
Current accounting period shortened from 31 December 2018 to 31 May 2018
|
|
|
30 Apr 2018 |
AP01 |
Appointment of Paul Herron as a director on 26 April 2018
|
|
|
27 Apr 2018 |
AD01 |
Registered office address changed from C/O the Delivery Group Limited Calver Road Winwick Quay Warrington Cheshire WA2 8UD England to Dunton Distribution Centre Christy Way Basildon Essex SS15 6TR on 27 April 2018
|
|