P2P CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

08/08/258 August 2025 NewCessation of Virginija Birgeriene as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewTermination of appointment of Virginija Birgeriene as a director on 2025-08-08

View Document

08/08/258 August 2025 NewNotification of Mohammed Bailur as a person with significant control on 2025-08-08

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Registered office address changed from Unit 76 Thames Industrial Park Princess Margaret Road East Tilbury Tilbury RM18 8RH England to 115 London Road Morden SM4 5HP on 2024-11-06

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Termination of appointment of Virginija Birgeriene as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mrs Virginija Birgeriene as a director on 2022-09-20

View Document

22/09/2222 September 2022 Director's details changed for Mrs Virginija Birgeriene on 2022-09-22

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR VNV TRADING AND DISTRIBUTION LIMITED

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIJA BIRGERIENE

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CESSATION OF MOHAMMED VASEEM RAHMATULLAH BAILUR AS A PSC

View Document

15/03/2015 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BAILUR

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS VIRGINIJA BIRGERIENE

View Document

09/02/209 February 2020 CORPORATE DIRECTOR APPOINTED VNV TRADING AND DISTRIBUTION LIMITED

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED VASEEM RAHMATULLAH BAILUR / 07/11/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED VASEEM RAHMATULLAH BAILUR / 01/05/2015

View Document

23/04/1623 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 11 WARWICK HOUSE OVERTON ROAD LONDON SW9 7JP UNITED KINGDOM

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM SUITE 1529 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 12 SIXPENNY COURT TANNER STREET BARKING ESSEX IG11 8PQ

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 11 WARWICK HOUSE OVERTON ROAD LONDON SW9 7JP ENGLAND

View Document

16/06/1216 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BAILUR MOHD VASEEM RAHMATULLAH / 13/02/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

07/06/117 June 2011 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BAILUR MOHD VASEEM RAHMATULLAH / 22/04/2010

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 16 PEPPER STREET LONDON E14 9RP

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 154 BOLEYN ROAD UPTON PARK LONDON E7 9QG

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 11C SEYMOUR GARDENS ILFORD IG1 3LN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BAILUR MOHD VASEEM RAHMATULLAH / 20/12/2009

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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