- Company Overview for P1 CAPITAL PARTNERS LIMITED (11250944)
- Filing history for P1 CAPITAL PARTNERS LIMITED (11250944)
- People for P1 CAPITAL PARTNERS LIMITED (11250944)
- Charges for P1 CAPITAL PARTNERS LIMITED (11250944)
- More for P1 CAPITAL PARTNERS LIMITED (11250944)
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) |
---|---|---|---|
27 Nov 2024 | MA | Memorandum and Articles of Association | |
27 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
26 Sep 2022 | MR04 | Satisfaction of charge 112509440002 in full | |
26 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Aug 2022 | PSC05 | Change of details for P1 Capital Services Limited as a person with significant control on 1 August 2022 | |
09 May 2022 | AP01 | Appointment of Miss Lydia Sayers as a director on 9 May 2022 | |
09 May 2022 | MR01 | Registration of charge 112509440002, created on 3 May 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
02 Mar 2022 | MR04 | Satisfaction of charge 112509440001 in full | |
06 Jan 2022 | AD01 | Registered office address changed from Monitor House 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England to 47a Broadgates, Market Place Henley-on-Thames RG9 2AD on 6 January 2022 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Sep 2021 | MR01 | Registration of charge 112509440001, created on 21 September 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Timothy Dawson as a director on 14 September 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
05 Apr 2019 | PSC05 | Change of details for P1 Capital Services Limited as a person with significant control on 11 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from C/O Verisona Law 1000 Lakeside North Harbour Portsmouth PO6 3EN United Kingdom to Monitor House 12-14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 15 March 2019 |