Advanced company searchLink opens in new window

PETER STEWART ASSOCIATES LIMITED

Company number 02491770

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)
30 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 PSC04 Change of details for Mr Michael John Brown as a person with significant control on 6 June 2022
06 Jun 2022 PSC04 Change of details for Mr Michael Brennan as a person with significant control on 6 June 2022
06 Jun 2022 AD01 Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 6 June 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
12 Aug 2019 MR04 Satisfaction of charge 1 in full
01 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
08 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Jul 2014 AD01 Registered office address changed from 131 Croydon Road Beckenham Kent BR3 3RA England to 5Th Floor 34 Threadneedle Street London EC2R 8AY on 21 July 2014
11 Jul 2014 AD01 Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 11 July 2014