Advanced company searchLink opens in new window

PEOPLE2.0 (GROUP) UK LIMITED

Company number 02935490

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)
30 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
27 Aug 2021 AP01 Appointment of Steven Schaus as a director on 14 June 2021
11 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
07 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with updates
06 Jul 2020 PSC02 Notification of P20 Wpp Acquisition B.V. as a person with significant control on 1 May 2020
06 Jul 2020 PSC07 Cessation of Tcp Solutions Limited as a person with significant control on 1 May 2020
25 Jun 2020 TM01 Termination of appointment of Evert Van Der Weijden as a director on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from 58a Waldeck Road Strand on the Green London W4 3NP to Nutmeg House 60 Gainsford Street London SE1 2NY on 30 April 2020
23 Mar 2020 MR04 Satisfaction of charge 2 in full
31 Dec 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Aug 2019 TM01 Termination of appointment of Alison Jane Crowe as a director on 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
29 May 2018 PSC02 Notification of Tcp Solutions Limited as a person with significant control on 6 April 2016
01 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Ronald Vermeulen as a director on 27 March 2017
09 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
07 Jun 2016 AD02 Register inspection address has been changed from 58a Waldeck Road London W4 3NP United Kingdom to 1 the Green Richmond Surrey TW9 1PL
23 Nov 2015 CH01 Director's details changed for Mr Ronald Vermeulen on 23 November 2015
05 Oct 2015 TM02 Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015