Advanced company searchLink opens in new window

PENINVEST LIMITED

Company number 05121936

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)
16 Jul 2018 AD01 Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 July 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
15 Nov 2017 AP01 Appointment of Ayman Ali Nackvi as a director on 10 October 2017
17 Oct 2017 AP01 Appointment of Eman Ali Nackvi as a director on 10 October 2017
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
31 Jan 2017 AP03 Appointment of Mr Shezi Nackvi as a secretary on 30 December 2016
31 Jan 2017 TM02 Termination of appointment of Alison Christine Dodds as a secretary on 30 December 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
12 Sep 2013 AD01 Registered office address changed from C/O Crowe Clark Whitehill (Lonon) Ltd 52 Jermyn Street London SW1Y 6LX England on 12 September 2013
20 Aug 2013 AD01 Registered office address changed from C/O Crowe Clark Whitehill (Lonon) Ltd 30 St. James's Street London SW1A 1HB England on 20 August 2013
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from C/O Freeman & Partners 30 St James's Street London SW1A 1HB on 16 May 2013
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
19 May 2011 CH01 Director's details changed for Shezi Nackvi on 9 May 2011
12 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Shezi Nackvi on 7 May 2011