Advanced company searchLink opens in new window

PEER2PEER GLOBAL LIMITED

Company number 10907390

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)
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
22 Jan 2025 AP01 Appointment of Mrs Claire Suzanne Bartlett as a director on 5 December 2024
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
16 Feb 2024 PSC01 Notification of John Michael Stuart Acton as a person with significant control on 17 July 2023
16 Feb 2024 PSC01 Notification of Simon John Hawtrey-Coombs as a person with significant control on 17 July 2023
16 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 16 February 2024
05 Feb 2024 SH08 Change of share class name or designation
29 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with updates
07 Jun 2023 AD01 Registered office address changed from Homelands Ringwood Road Three Legged Cross Wimborne BH21 6QZ England to 4D Harpenden Road St. Albans AL3 5AB on 7 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from Unit 14a Arena Business Centre 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to Homelands Ringwood Road Three Legged Cross Wimborne BH21 6QZ on 10 October 2022
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Mar 2022 CS01 Confirmation statement made on 25 November 2021 with updates
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Mr Simon John Hawtrey-Coombs on 1 March 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
12 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
25 Jan 2021 TM01 Termination of appointment of Stuart Henry Osborne as a director on 22 January 2021
19 Oct 2020 AD01 Registered office address changed from Units 5 & 6 Homelands Farm Ringwood Road Three Legged Cross Wimborne BH21 6QZ United Kingdom to Unit 14a Arena Business Centre 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH on 19 October 2020
06 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
29 Jun 2020 AP01 Appointment of Mr Simon John Hawtrey-Coombs as a director on 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates