Advanced company searchLink opens in new window

P&P BOOKKEEPING LIMITED

Company number 07664823

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)
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 2.00
06 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
09 Jan 2018 CH01 Director's details changed for Mrs Priya Joshi on 9 January 2018
09 Jan 2018 AP01 Appointment of Mrs Priya Joshi as a director on 9 January 2018
21 Aug 2017 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
07 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
18 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
09 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Ms Puspa Varsani on 30 April 2012
10 Jun 2011 CERTNM Company name changed 1 plus 2 bookeeping LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
10 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)