P2 INTERNET LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-09-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 77 CHISWICK GREEN STUDIOS EVERSHED WALK CHISWICK LONON W4 5BW |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON STEVEN DOUGHTY / 15/10/2018 |
17/10/1817 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JON STEVEN DOUGHTY / 15/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/02/1629 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/03/151 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/02/1424 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/02/1311 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/02/1213 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/02/1116 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/04/101 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/09/061 September 2006 | LOCATION OF REGISTER OF MEMBERS |
01/09/061 September 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 77 CHISWICK GREEN STUDIOS EVERSHED WALK LONDON W4 5BW |
01/09/061 September 2006 | LOCATION OF DEBENTURE REGISTER |
21/09/0521 September 2005 | RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS |
25/08/0525 August 2005 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 24 COLLEYS LANE WILLASTON NANTWICH CHESHIRE CW5 6NS |
25/08/0525 August 2005 | SECRETARY RESIGNED |
25/08/0525 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
07/06/057 June 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | COMPANY NAME CHANGED PERCEPTION BACKEND LIMITED CERTIFICATE ISSUED ON 03/05/05 |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS |
21/01/0421 January 2004 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 48 RAWSTORNE STREET LONDON EC1V 7ND |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0229 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
19/06/0219 June 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01 |
12/03/0212 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/03/021 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0218 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
08/10/018 October 2001 | COMPANY NAME CHANGED LOCALINGO LIMITED CERTIFICATE ISSUED ON 08/10/01 |
07/02/017 February 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | COMPANY NAME CHANGED PERCEPTION DIGITAL MEDIA LIMITED CERTIFICATE ISSUED ON 19/12/00 |
03/10/003 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
29/02/0029 February 2000 | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
24/03/9924 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/9910 March 1999 | SECRETARY RESIGNED |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 12-14 MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
10/03/9910 March 1999 | DIRECTOR RESIGNED |
09/03/999 March 1999 | NEW DIRECTOR APPOINTED |
01/02/991 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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