P4P LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor North Westgate House the High Harlow CM20 1YS England to 100 Askham Lane York YO24 3HP on 2023-02-10

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES FY8 5FT ENGLAND

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

09/05/199 May 2019 CHANGE PERSON AS DIRECTOR

View Document

09/05/199 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 1 GRAY STREET YORK YO23 1BN ENGLAND

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAVENDER

View Document

29/09/1829 September 2018 CESSATION OF JOHN LAVENDER AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMAR AYOUB

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS SAMAR AYOUB

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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