Advanced company searchLink opens in new window

PEVERIL OVERSEAS LIMITED

Company number 04715001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2024 AD01 Registered office address changed from Holmsley Mill Lyndhurst Road Holmsley, Burley, Ringwood Hampshire BH24 4HY England to 7 Bell Yard London WC2A 2JR on 12 September 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
06 Feb 2024 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 AD01 Registered office address changed from Lyndhurst Road Holmsley Burley Ringwood Hampshire BH24 4HY England to Holmsley Mill Lyndhurst Road Holmsley, Burley, Ringwood Hampshire BH24 4HY on 14 May 2019
10 Apr 2019 AD01 Registered office address changed from 51 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BL to Lyndhurst Road Holmsley Burley Ringwood Hampshire BH24 4HY on 10 April 2019
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 PSC04 Change of details for Mr Simon Alvin Harding as a person with significant control on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Simon Alvin Harding on 17 July 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
26 May 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 150
04 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 150
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014