- Company Overview for P4 TECHNOLOGIES GROUP LTD (09735784)
- Filing history for P4 TECHNOLOGIES GROUP LTD (09735784)
- People for P4 TECHNOLOGIES GROUP LTD (09735784)
- More for P4 TECHNOLOGIES GROUP LTD (09735784)
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) |
---|---|---|---|
06 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 132-134 Advantage Business Centre Great Ancoats Street Manchester Lancashire M4 6DE to Unit 9 & 11 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on 16 October 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from Woodside Farmhouse Woodside Lane Cononley Keighley BD20 8PE England to 132-134 Advantage Business Centre Great Ancoats Street Manchester Lancashire M4 6DE on 11 April 2018 | |
20 Sep 2017 | AD01 | Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Woodside Farmhouse Woodside Lane Cononley Keighley BD20 8PE on 20 September 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
29 Jun 2017 | CH01 | Director's details changed for Peter Maddocks on 29 June 2017 | |
29 Jun 2017 | CH03 | Secretary's details changed for Peter Maddocks on 29 June 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
29 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG England to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from 42 Glista Mill Skipton BN23 1FL United Kingdom to 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 19 November 2015 |