Advanced company searchLink opens in new window

PEF TRADING LIMITED

Company number 07947363

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 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