Advanced company searchLink opens in new window

P4 CAPITAL LIMITED

Company number 09889906

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)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
21 Nov 2023 PSC07 Cessation of Peter James Greensmith as a person with significant control on 1 November 2023
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
09 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4.8526
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Jan 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
15 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 137.55
30 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
25 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 August 2021
  • GBP 70
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 70
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/22
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 50
26 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Sep 2020 SH02 Sub-division of shares on 13 August 2020
13 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2020
  • GBP 2
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2020
06 Jul 2020 AP01 Appointment of Ms Heena Karani as a director on 6 July 2020
06 Jul 2020 TM01 Termination of appointment of Veronika Oswaldavo as a director on 6 July 2020
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
07 Nov 2019 TM01 Termination of appointment of Jonathan Bradley-Hoare as a director on 1 November 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off