Advanced company searchLink opens in new window

P2P PUBLISHING LIMITED

Company number 06014651

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)
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
  • GBP 1