P 4 I LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-29 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-02-28 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/12/234 December 2023 | Previous accounting period shortened from 2023-03-04 to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/12/224 December 2022 | Previous accounting period shortened from 2022-03-05 to 2022-03-04 |
23/11/2223 November 2022 | Change of details for Mrs Rivka Dreyfuss as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Change of details for Mrs Rivka Dreyfuss as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Change of details for Mr Yisroel Kohn as a person with significant control on 2022-11-22 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/03/215 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
05/12/195 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
05/12/185 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | 28/02/17 UNAUDITED ABRIDGED |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UPPER FLOORS 99 CLAPTON COMMON LONDON E5 9AB UNITED KINGDOM |
06/12/176 December 2017 | PREVSHO FROM 06/03/2017 TO 05/03/2017 |
13/11/1713 November 2017 | PREVEXT FROM 26/02/2017 TO 06/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 94A FAIRVIEW ROAD LONDON N15 6TP |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, SECRETARY JACOB SILVER |
12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
17/06/1417 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
27/11/1327 November 2013 | PREVSHO FROM 27/02/2013 TO 26/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
29/11/1229 November 2012 | PREVSHO FROM 28/02/2012 TO 27/02/2012 |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
20/06/1220 June 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/11/1127 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 174 STAMFORD HILL LONDON N16 6RA |
10/05/1110 May 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR YISROEL KOHN / 10/05/2011 |
10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 10/05/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/04/1026 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 214 STAMFORD HILL LONDON N16 6RA |
06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / YISROEL KOHN / 06/05/2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL |
21/11/0521 November 2005 | SECRETARY RESIGNED |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O VENNIT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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