Advanced company searchLink opens in new window

PETUEL LIMITED

Company number 06639085

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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
11 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
21 Sep 2023 TM01 Termination of appointment of Evonne Nicholson as a director on 21 September 2023
21 Sep 2023 AP03 Appointment of Mrs Evonne Nicholson as a secretary on 21 September 2023
04 Aug 2023 AD01 Registered office address changed from PO Box 4385 06639085 - Companies House Default Address Cardiff CF14 8LH to 50 Liverpool Street London EC2M 7PY on 4 August 2023
12 Jun 2023 AD03 Register(s) moved to registered inspection location 50 Liverpool Street London EC2M 7PY
09 Jun 2023 AD02 Register inspection address has been changed to 50 Liverpool Street London EC2M 7PY
30 May 2023 RP05 Registered office address changed to PO Box 4385, 06639085 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Jul 2022 CH01 Director's details changed for Mr Matthew Nicholson on 27 July 2022
29 Jul 2022 PSC04 Change of details for Mr Matthew Nicholson as a person with significant control on 27 July 2022
29 Jul 2022 TM02 Termination of appointment of Matthew Nicholson as a secretary on 27 July 2022
29 Jul 2022 TM02 Termination of appointment of Evonne Nicholson as a secretary on 27 July 2022
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 July 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 AP01 Appointment of Mrs Evonne Nicholson as a director on 2 March 2020
16 Dec 2019 AD01 Registered office address changed from Level 17, Dashwood House Old Broad Street London EC2M 1QS England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 16 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 100
12 Dec 2019 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to Level 17, Dashwood House Old Broad Street London EC2M 1QS on 12 December 2019