- Company Overview for PETUEL LIMITED (06639085)
- Filing history for PETUEL LIMITED (06639085)
- People for PETUEL LIMITED (06639085)
- Registers for PETUEL LIMITED (06639085)
- More for PETUEL LIMITED (06639085)
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
|
|
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 |