- Company Overview for PETROCELL SS LIMITED (11468968)
- Filing history for PETROCELL SS LIMITED (11468968)
- People for PETROCELL SS LIMITED (11468968)
- Charges for PETROCELL SS LIMITED (11468968)
- More for PETROCELL SS LIMITED (11468968)
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
|
|
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
Statement of capital on 2018-07-17
|