- Company Overview for P2P PUBLISHING LIMITED (06014651)
- Filing history for P2P PUBLISHING LIMITED (06014651)
- People for P2P PUBLISHING LIMITED (06014651)
- Charges for P2P PUBLISHING LIMITED (06014651)
- More for P2P PUBLISHING LIMITED (06014651)
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) |
---|---|---|---|
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
22 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
10 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 30 November 2017 | |
10 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 | |
10 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 | |
10 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 | |
14 Jun 2018 | CH01 | Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 | |
14 Jun 2018 | CH03 | Secretary's details changed for Janet Treacy Paterson on 2 May 2018 | |
04 Jan 2018 | AUD | Auditor's resignation | |
30 Nov 2017 | PSC05 | Change of details for Electric Word Plc as a person with significant control on 27 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
08 Aug 2017 | AP01 | Appointment of Mr Marco Auletta as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Julian James Christian Turner as a director on 4 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of William Edward Fawbert as a director on 4 August 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Miss Janet Treacy Paterson as a director on 4 August 2017 | |
07 Aug 2017 | AP03 | Appointment of Janet Treacy Paterson as a secretary on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Riccardo Silva as a director on 4 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Park House 116 Park Street London W1K 6AF on 7 August 2017 | |
28 Feb 2017 | AA | Full accounts made up to 30 November 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
05 May 2016 | AA | Full accounts made up to 30 November 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|