Advanced company searchLink opens in new window

P3 CRICK LTD

Company number 09962258

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)
03 Feb 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
03 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 MA Memorandum and Articles of Association
30 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2024 SH20 Statement by Directors
29 Jul 2024 SH19 Statement of capital on 29 July 2024
  • GBP 101
29 Jul 2024 CAP-SS Solvency Statement dated 26/07/24
29 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 26/07/2024
29 Jul 2024 MR01 Registration of charge 099622580001, created on 19 July 2024
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
04 Aug 2023 AP01 Appointment of Mr Zin Keat Lee as a director on 2 August 2023
03 Aug 2023 CERTNM Company name changed segro (crick) LIMITED\certificate issued on 03/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-02
02 Aug 2023 PSC07 Cessation of Segro Properties Limited as a person with significant control on 2 August 2023
02 Aug 2023 PSC02 Notification of P3 Uk Holdco Ltd as a person with significant control on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of James William Aleck Craddock as a director on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of David Richard Proctor as a director on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Ann Octavia Peters as a director on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Andrew John Pilsworth as a director on 2 August 2023
02 Aug 2023 AP01 Appointment of Ms Katie Jane Schoultz as a director on 2 August 2023
27 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Jun 2023 TM01 Termination of appointment of Alan Michael Holland as a director on 30 June 2023