P4 INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
18/07/2418 July 2024 | Micro company accounts made up to 2024-04-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
02/08/232 August 2023 | Micro company accounts made up to 2023-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2021-04-30 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE HOWSON |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOWSON |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/08/1622 August 2016 | DIRECTOR APPOINTED LISA JANE HOWSON |
27/04/1627 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWSON / 03/10/2012 |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 2 CALVERT COURT MAIN STREET ENDMOOR KENDAL CUMBRIA LA8 0EU UNITED KINGDOM |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
29/04/1029 April 2010 | 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