P3P POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Appointment of Alexander Bartho as a director on 2022-11-01 |
10/11/2210 November 2022 | Appointment of Philip Timothy William Elborne as a director on 2022-11-01 |
15/09/2215 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 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
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 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 30/03/2019 |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER |
05/06/155 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
20/04/1520 April 2015 | 29/12/14 STATEMENT OF CAPITAL GBP 505.00 |
10/04/1510 April 2015 | ADOPT ARTICLES 29/12/2014 |
02/04/152 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 226010 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
09/05/149 May 2014 | SUB-DIVISION 31/03/14 |
30/04/1430 April 2014 | VARYING SHARE RIGHTS AND NAMES |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON |
29/05/1329 May 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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