- Company Overview for PEF TRADING LIMITED (07947363)
- Filing history for PEF TRADING LIMITED (07947363)
- People for PEF TRADING LIMITED (07947363)
- More for PEF TRADING LIMITED (07947363)
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 13 February 2024 with no updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
28 Sep 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
22 Sep 2022 | AP03 | Appointment of Mr Irfan Umarji as a secretary on 22 September 2022 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AD01 | Registered office address changed from 10 Queen Street Place London United Kingdom to 8 Duncannon Street Impetus - 1st Floor, Golden Cross House 8 Duncannon Street London WC2N 4JF on 30 September 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
19 Dec 2020 | TM01 | Termination of appointment of David John Edgar as a director on 18 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Ms Eleanor Joyce Harrison as a director on 9 December 2020 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2020 | TM01 | Termination of appointment of Andrew Ratcliffe as a director on 30 June 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX England to 10 Queen Street Place London on 31 July 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | AD01 | Registered office address changed from Floor 4, Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX on 7 March 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 183 Eversholt Street London NW1 1BU to Floor 4, Evergreen House North Grafton Place London NW1 2DX on 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
13 Feb 2018 | TM01 | Termination of appointment of Richard Anton Lackmann as a director on 31 October 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr David John Edgar as a director on 24 October 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |