P2 ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
04/01/234 January 2023 | Confirmation statement made on 2022-12-23 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with updates |
29/12/2129 December 2021 | Change of details for Mr Gerald William Whiteside as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Change of details for Mrs Karen Louise Whiteside as a person with significant control on 2021-12-22 |
23/12/2123 December 2021 | Change of details for Mr Gerald William Whiteside as a person with significant control on 2021-12-22 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WHITESIDE / 19/12/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WHITESIDE / 19/12/2017 |
19/12/1719 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE WHITESIDE / 19/12/2017 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WHITESIDE / 19/12/2017 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WHITESIDE / 19/12/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
11/01/1611 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/01/1515 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
07/05/137 May 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
01/02/131 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
01/07/111 July 2011 | COMPANY NAME CHANGED INK CARTRIDGE XCHANGE LIMITED CERTIFICATE ISSUED ON 01/07/11 |
01/07/111 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1126 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1012 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WHITESIDE / 12/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WHITESIDE / 12/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/076 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/01/066 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0520 January 2005 | COMPANY NAME CHANGED THE INKJET FACTORY LIMITED CERTIFICATE ISSUED ON 20/01/05 |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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