Advanced company searchLink opens in new window

P2P WORLDWIDE LTD

Company number 06921546

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)
07 Sep 2020 PSC07 Cessation of Sandhar Singh as a person with significant control on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Harpreet Singh Sandhar as a director on 3 August 2019
07 Sep 2020 PSC01 Notification of Harpreet Singh Sandhar as a person with significant control on 3 August 2019
07 Sep 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 PSC01 Notification of Sandhar Singh as a person with significant control on 2 June 2020
03 Aug 2020 AP01 Appointment of Mr Sandhar Singh as a director on 2 June 2020
03 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 June 2020
03 Aug 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 215 Ringwood Crescent Bristol BS10 5QY on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 June 2020
03 Aug 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 2 June 2020
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
13 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
04 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
07 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
09 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Sep 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 September 2015
08 Sep 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 7 September 2015
08 Sep 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 8 September 2015
03 Jun 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 June 2015