Advanced company searchLink opens in new window

P7ECOMMERCE LTD

Company number 07931058

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)
09 Mar 2018 MR04 Satisfaction of charge 079310580003 in full
09 Mar 2018 MR04 Satisfaction of charge 079310580005 in full
06 Mar 2018 MR01 Registration of charge 079310580005, created on 1 March 2018
06 Mar 2018 MR01 Registration of charge 079310580003, created on 1 March 2018
06 Mar 2018 MR01 Registration of charge 079310580004, created on 1 March 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mr Mark Roger Higham on 5 September 2017
19 Sep 2017 PSC04 Change of details for Mr Mark Roger Higham as a person with significant control on 5 September 2017
31 Jul 2017 AD01 Registered office address changed from Unit 13 Orion Park University Way Crewe CW1 6NG to 9 Penhale Close Tattenhoe Milton Keynes MK4 3DZ on 31 July 2017
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 85
01 Nov 2016 SH06 Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 25
29 Jun 2016 SH03 Purchase of own shares.
21 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jun 2016 CH01 Director's details changed for Mr Mark Roger Higham on 20 May 2016
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
08 Oct 2013 AD01 Registered office address changed from 78 York Street London W1H 1DP England on 8 October 2013
08 Oct 2013 CH01 Director's details changed for Mr Mark Roger Higham on 8 October 2013