Advanced company searchLink opens in new window

PETR ESTATE LTD

Company number 10260961

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)
22 Feb 2024 PSC04 Change of details for Mr. Emre Zeki as a person with significant control on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Ms. Veronika Chambi Bielova on 22 February 2024
21 Feb 2024 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 85 Great Portland Street First Floor London W1W 7LT on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 21 February 2024
16 Feb 2024 PSC04 Change of details for Mr. Emre Zeki as a person with significant control on 16 February 2024
16 Feb 2024 CH01 Director's details changed for Ms. Veronika Chambi Bielova on 16 February 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 PSC01 Notification of Emre Zeki as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Evgeniy Kolesnikov as a person with significant control on 13 February 2024
12 Feb 2024 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 85 Great Portland Street First Floor London W1W 7LT on 12 February 2024
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
31 May 2023 AP01 Appointment of Ms. Veronika Chambi Bielova as a director on 31 May 2023
31 May 2023 AD01 Registered office address changed from 5 Percy Street Suite 1 London W1T 1DG England to 91 Battersea Park Road London SW8 4DU on 31 May 2023
23 May 2023 TM01 Termination of appointment of Elna Paulette Belle as a director on 23 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
23 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
28 Jul 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
28 Jul 2021 AAMD Amended total exemption full accounts made up to 31 July 2019
12 Jul 2021 CH01 Director's details changed for Mrs. Elna Paulette Lafortune on 20 November 2020
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019