- Company Overview for PALLESTER COURT LIMITED (04272820)
- Filing history for PALLESTER COURT LIMITED (04272820)
- People for PALLESTER COURT LIMITED (04272820)
- More for PALLESTER COURT LIMITED (04272820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
28 Jan 2025 | CH04 | Secretary's details changed for K M P Solutions on 28 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Naftali Mozes on 28 January 2025 | |
12 Jul 2024 | CH01 | Director's details changed for Mr Naftali Mozes on 12 July 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Naftali Mozes on 20 January 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
11 Mar 2021 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
22 Jan 2021 | AD04 | Register(s) moved to registered office address 36-38 Waterloo Road London NW2 7UH | |
22 Jan 2021 | AD03 | Register(s) moved to registered inspection location Unit 8 Edge Business Centre Humber Road London London NW2 6EW | |
22 Jan 2021 | AD02 | Register inspection address has been changed from 5 Richmond Road East Finchley London Greater London N2 8JT England to Unit 8 Edge Business Centre Humber Road London London NW2 6EW | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
02 Oct 2020 | TM01 | Termination of appointment of Martin Peacock as a director on 30 September 2020 | |
14 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2020 | AP04 | Appointment of Kmp Solutions Ltd as a secretary on 7 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Ali Alexandros Dezyanian as a director on 8 June 2020 | |
08 Jun 2020 | TM02 | Termination of appointment of Ali Dezyanian as a secretary on 8 June 2020 |