P2P WORLDWIDE LTD

Company Documents

DateDescription
11/07/2411 July 2024 Order of court to wind up

View Document

11/06/2411 June 2024 Registered office address changed from Unit 17 North Road Stoke-on-Trent ST6 2PZ England to 20a Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ on 2024-06-11

View Document

10/06/2410 June 2024 Registered office address changed from Unit 101 Uttoxeter Road Stoke-on-Trent ST3 1PF England to Unit 21 Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from Unit 21 Britannia Park Industrial Estate North Road Stoke-on-Trent ST6 2PZ England to Unit 17 North Road Stoke-on-Trent ST6 2PZ on 2024-06-10

View Document

21/05/2421 May 2024 Termination of appointment of Harpreet Singh Sandhar as a director on 2024-05-17

View Document

20/05/2420 May 2024 Registered office address changed from Second Floor 7 Highfield Road Hall Green Birmingham B28 0EL to Unit 101 Uttoxeter Road Stoke-on-Trent ST3 1PF on 2024-05-20

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Registered office address changed from PO Box 4385 06921546 - Companies House Default Address Cardiff CF14 8LH to Second Floor 7 Highfield Road Hall Green Birmingham B28 0EL on 2023-09-21

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Registered office address changed to PO Box 4385, 06921546 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-26

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR SANDHAR SINGH

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 215 RINGWOOD CRESCENT BRISTOL BS10 5QY UNITED KINGDOM

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR HARPREET SINGH SANDHAR

View Document

07/09/207 September 2020 CESSATION OF SANDHAR SINGH AS A PSC

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPREET SINGH SANDHAR

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDHAR SINGH

View Document

03/08/203 August 2020 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

03/08/203 August 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR SANDHAR SINGH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

08/09/158 September 2015 CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

04/07/144 July 2014 02/06/14 NO CHANGES

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/07/138 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/07/125 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/092 June 2009 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