P3P ASSET HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
09/04/259 April 2025 | Registration of charge 106657380003, created on 2025-04-07 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
25/06/2425 June 2024 | Registration of charge 106657380002, created on 2024-06-21 |
09/04/249 April 2024 | Group of companies' accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Second filing of Confirmation Statement dated 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
30/01/2430 January 2024 | Part of the property or undertaking has been released from charge 106657380001 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
03/04/233 April 2023 | Cessation of P3P Partners Llp as a person with significant control on 2023-04-01 |
03/04/233 April 2023 | Cessation of Julian Paul Harris as a person with significant control on 2023-04-01 |
03/04/233 April 2023 | Notification of P3P Group Holdings Limited as a person with significant control on 2023-04-01 |
03/04/233 April 2023 | Change of details for P3P Partners Llp as a person with significant control on 2023-04-01 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
03/04/233 April 2023 | Cessation of Animatrix Founders Llp as a person with significant control on 2023-04-01 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
07/12/227 December 2022 | Resolutions |
16/09/2216 September 2022 | Notification of P3P Partners Llp as a person with significant control on 2022-09-01 |
15/09/2215 September 2022 | Cessation of Mark David White as a person with significant control on 2022-09-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106657380001 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 30/03/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
10/04/1710 April 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 12 |
13/03/1713 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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