Advanced company searchLink opens in new window

P2U HOLDINGS LIMITED

Company number 11231760

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 Oct 2025 RP01CS01 Replacement Filing of Confirmation Statement dated 1 March 2025
06 Aug 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2025 SH01 Statement of capital following an allotment of shares on 23 July 2025
  • GBP 18,337.92
10 Mar 2025 CS01 Confirmation statement made on 1 March 2025 with updates
  • ANNOTATION Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered on 27/10/2025 as the original contained an error
04 Mar 2025 MR01 Registration of charge 112317600002, created on 25 February 2025
18 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
06 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2021
06 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2023
13 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
28 Jun 2023 TM01 Termination of appointment of Albert Edward Smith as a director on 31 May 2023
29 Mar 2023 AP01 Appointment of Scott Fawcett as a director on 1 February 2023
29 Mar 2023 AP01 Appointment of Mr Kevin John Heath as a director on 14 December 2022
29 Mar 2023 TM01 Termination of appointment of Mark Jonathan Charles Livingstone as a director on 14 December 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/02/24
03 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 18,336.92
15 Aug 2022 MR01 Registration of charge 112317600001, created on 12 August 2022
06 Jul 2022 AP01 Appointment of Mrs Deirdre Josephine Burns as a director on 1 July 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
07 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/02/24
17 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 18,328.92
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates