- Company Overview for P7ECOMMERCE LTD (07931058)
- Filing history for P7ECOMMERCE LTD (07931058)
- People for P7ECOMMERCE LTD (07931058)
- Charges for P7ECOMMERCE LTD (07931058)
- Insolvency for P7ECOMMERCE LTD (07931058)
- More for P7ECOMMERCE LTD (07931058)
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
|
|
01 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 May 2016
|
|
29 Jun 2016 | SH03 | Purchase of own shares. | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Mark Roger Higham on 20 May 2016 | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
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
|
|
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
|
|
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 |