PEOPLE2.0 UK LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Full accounts made up to 2023-12-31

View Document

31/01/2531 January 2025 Termination of appointment of Steven Kenneth Schaus as a director on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Nutmeg House 60 Gainsford Street London SE1 2NY United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-01-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2022-12-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

04/08/234 August 2023 Appointment of Mr Apostolos Toumpakaris as a director on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Adam Michael Craighill as a director on 2023-07-31

View Document

23/05/2323 May 2023 Termination of appointment of Jason Todd King as a director on 2023-03-10

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

30/11/2230 November 2022 Notification of People2.0 (Group) Uk Limited as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Cessation of Adam Michael Craighill as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/10/2217 October 2022 Satisfaction of charge 5 in full

View Document

21/09/2221 September 2022 Termination of appointment of Robert Christiaan Muller as a director on 2022-09-07

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

07/12/207 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR EVERT VAN DER WEIJDEN

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 58A WALDECK ROAD STRAND ON THE GREEN CHISWICK W4 3NP

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON CROWE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD VERMEULEN

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY WALDECK SECRETARIES LIMITED

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICK CHAPMAN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR EVERT VAN DER WEIJDEN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR RONALD VERMEULEN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS ALISON JANE CROWE

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR ADAM MICHAEL CRAIGHILL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/07/1422 July 2014 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:3

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR NICK CHAPMAN

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 PREVSHO FROM 29/06/2013 TO 31/12/2012

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 CURREXT FROM 30/12/2010 TO 29/06/2011

View Document

23/11/1023 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUSSELL CHAPMAN / 17/11/2009

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALDECK SECRETARIES LIMITED / 17/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/12/03

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED TCP BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 27/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED CAVENDISH MANAGEMENT (LONDON) LT D CERTIFICATE ISSUED ON 13/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company