Advanced company searchLink opens in new window

PEZESHKI & ASSOCIATES LTD

Company number 06703841

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)
02 May 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 12
02 May 2018 AP01 Appointment of Neilufar Abizadeh as a director on 1 April 2018
09 Feb 2018 AA Micro company accounts made up to 31 December 2016
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
01 Sep 2017 AD01 Registered office address changed from Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England to 110-112 Kings Road London SW3 4TY on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from 110-112 Kings Road London SW3 4TY to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017
03 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 11
09 Jun 2015 CH01 Director's details changed for Mr Hossein Pezeshki on 1 May 2014
09 Jun 2015 CH03 Secretary's details changed for Mr Hossein Pezeshki on 1 May 2014
09 Jun 2015 CH01 Director's details changed for Mr Kasra Seyed Pezeshki on 1 May 2014
22 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 11
03 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Apr 2013 AD01 Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG England on 27 April 2013
18 Dec 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from 110 - 112 Kings Road London SW3 4TY United Kingdom on 18 December 2012
17 Dec 2012 CH01 Director's details changed for Mr Kasra Pezeshki on 31 May 2012
24 Sep 2012 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE United Kingdom on 24 September 2012