Advanced company searchLink opens in new window

PEKER HOLDING LONDON LIMITED

Company number 09555316

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)
17 May 2024 AD01 Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street London N18 2UD on 17 May 2024
11 Mar 2024 AD01 Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 11 Coldbath Square London EC1R 5HL on 11 March 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 AD01 Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 17 August 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 PSC02 Notification of Investpek Wildwood Limited as a person with significant control on 29 May 2023
14 Jun 2023 PSC07 Cessation of Uk Imperial Investment Limited as a person with significant control on 29 May 2023
14 Jun 2023 TM01 Termination of appointment of Hasan Peker as a director on 31 May 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from Unit 12 Davies Street London W1K 3DE England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
12 Aug 2022 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 Davies Street London W1K 3DE on 12 August 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
19 Jul 2021 MR01 Registration of charge 095553160005, created on 16 July 2021
06 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from 99 Grays Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019
14 Mar 2019 MR01 Registration of charge 095553160004, created on 13 March 2019
14 Mar 2019 MR01 Registration of charge 095553160003, created on 13 March 2019
29 Jan 2019 AP01 Appointment of Mrs. Aysegul Peker as a director on 28 January 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates