Advanced company searchLink opens in new window

P4 TECHNOLOGIES GROUP LTD

Company number 09735784

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-30
02 May 2017 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,000
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