- Company Overview for PEOPLE2.0 (GROUP) UK LIMITED (02935490)
- Filing history for PEOPLE2.0 (GROUP) UK LIMITED (02935490)
- People for PEOPLE2.0 (GROUP) UK LIMITED (02935490)
- Charges for PEOPLE2.0 (GROUP) UK LIMITED (02935490)
- More for PEOPLE2.0 (GROUP) UK LIMITED (02935490)
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
|
|
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
|
|
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 |