Advanced company searchLink opens in new window

PEIRENE PRESS LTD

Company number 06577808

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)
26 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
18 Jul 2023 AA Micro company accounts made up to 30 April 2023
17 Mar 2023 AD01 Registered office address changed from 6 Trim Street Bath Somerset BA1 1HB England to 44B Prince of Wales Road 44B Prince of Wales Road London NW5 3LN on 17 March 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 April 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
17 Jan 2022 PSC04 Change of details for Miss Stella Amelia Sabin as a person with significant control on 27 July 2021
06 Jan 2022 PSC01 Notification of James William Tookey as a person with significant control on 3 November 2021
26 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
03 Nov 2021 AP01 Appointment of Mr James William Tookey as a director on 3 November 2021
03 Aug 2021 PSC01 Notification of Stella Amelia Sabin as a person with significant control on 26 July 2021
03 Aug 2021 PSC07 Cessation of Meike Ziervogel as a person with significant control on 26 July 2021
03 Aug 2021 PSC07 Cessation of Richard Christopher Geddes Verity as a person with significant control on 26 July 2021
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 5
19 Jul 2021 AD01 Registered office address changed from 17 Cheverton Road Upper Holloway London N19 3BB to 6 Trim Street Bath Somerset BA1 1HB on 19 July 2021
19 Jul 2021 TM02 Termination of appointment of Richard Christopher Geddes Verity as a secretary on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Meike Ziervogel as a director on 19 July 2021
23 Jun 2021 AP01 Appointment of Miss Stella Amelia Sabin as a director on 23 June 2021
18 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
04 Dec 2018 PSC04 Change of details for Ms Meike Ziervogel as a person with significant control on 29 August 2018
11 Oct 2018 AA Total exemption full accounts made up to 30 April 2018