- Company Overview for PEER2PEER GLOBAL LIMITED (10907390)
- Filing history for PEER2PEER GLOBAL LIMITED (10907390)
- People for PEER2PEER GLOBAL LIMITED (10907390)
- More for PEER2PEER GLOBAL LIMITED (10907390)
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
|
|
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 |