Advanced company searchLink opens in new window

PETROCELL SS LIMITED

Company number 11468968

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)
10 Jan 2024 AA Full accounts made up to 30 April 2023
05 Dec 2023 MR04 Satisfaction of charge 114689680001 in full
05 Dec 2023 MR04 Satisfaction of charge 114689680002 in full
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
22 Dec 2022 AA Full accounts made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
25 Mar 2022 CH01 Director's details changed for Mrs Elizabeth Dawson on 25 March 2022
13 Jan 2022 AA Full accounts made up to 30 April 2021
26 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
24 Nov 2020 AA Full accounts made up to 30 April 2020
27 Aug 2020 CH01 Director's details changed for Mr John Timothy Dowling on 26 August 2020
26 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
28 Oct 2019 AP01 Appointment of Ms Elaine Read as a director on 17 September 2019
18 Sep 2019 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
17 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
05 Jul 2019 AP01 Appointment of Mr Patrick Ronald Dowling as a director on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Patrick Ronald Dowling as a director on 5 July 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,190.30
07 May 2019 MR01 Registration of charge 114689680002, created on 30 April 2019
01 May 2019 MR02 Registration of acquisition 114689680001, acquired on 30 April 2019
24 Aug 2018 AD01 Registered office address changed from 274-278 Wickam Road Shirley Croydon CR0 8BJ United Kingdom to 274-278 Wickham Road Shirley Croydon CR0 8BJ on 24 August 2018
17 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-17
  • GBP 1,095.15