Advanced company searchLink opens in new window

P4P LTD

Company number 11399327

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 30 June 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Feb 2023 AD01 Registered office address changed from 1st Floor North Westgate House the High Harlow CM20 1YS England to 100 Askham Lane York YO24 3HP on 10 February 2023
12 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
12 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
12 Nov 2021 AA Micro company accounts made up to 30 June 2021
20 Apr 2021 AD01 Registered office address changed from 100 Askham Lane York YO24 3HP England to 1st Floor North Westgate House the High Harlow CM20 1YS on 20 April 2021
19 Apr 2021 AD01 Registered office address changed from 1st Floor North Westgate House the High Harlow CM20 1YS England to 100 Askham Lane York YO24 3HP on 19 April 2021
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 30 June 2020
30 Oct 2019 AA Micro company accounts made up to 30 June 2019
05 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Sep 2019 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes FY8 5FT England to 1st Floor North Westgate House the High Harlow CM20 1YS on 2 September 2019
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
09 May 2019 PSC04 Change of details for a person with significant control
09 May 2019 CH01 Director's details changed
09 May 2019 AD01 Registered office address changed from 1 Gray Street York YO23 1BN England to Jubilee House East Beach Lytham St.Annes FY8 5FT on 9 May 2019
15 Mar 2019 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 1 Gray Street York YO23 1BN on 15 March 2019
01 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on 1 March 2019
16 Jan 2019 TM01 Termination of appointment of John Lavender as a director on 15 January 2019
29 Sep 2018 PSC07 Cessation of John Lavender as a person with significant control on 28 September 2018
27 Sep 2018 PSC01 Notification of Samar Ayoub as a person with significant control on 26 September 2018
19 Sep 2018 AP01 Appointment of Ms Samar Ayoub as a director on 19 September 2018
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 1