Advanced company searchLink opens in new window

PETAR NETWORK

Company number 06481212

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)
25 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from Aocd Services, 1st Floor the Gordon Hospital Bloomburg Street London SW1V 2RH England to 17 Bourne Gardens Chingford London E4 9DX on 24 September 2019
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
12 Apr 2017 AA Micro company accounts made up to 31 January 2017
24 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
30 Jan 2017 AD01 Registered office address changed from Addictions & Offender Care, Cnwl Nhs Foundation Tr Stephenson House 75 Hampstead Rd London NW1 2PL to Aocd Services, 1st Floor the Gordon Hospital Bloomburg Street London SW1V 2RH on 30 January 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 AR01 Annual return made up to 23 January 2016 no member list
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Aug 2015 AD01 Registered office address changed from 282 North End Road Aocd Office, Crowther Market London SW6 1NH to Addictions & Offender Care, Cnwl Nhs Foundation Tr Stephenson House 75 Hampstead Rd London NW1 2PL on 14 August 2015
09 Feb 2015 AR01 Annual return made up to 23 January 2015 no member list
09 Feb 2015 AD01 Registered office address changed from 282 Aocd Office, Crowther Market 282 North End Road Fulham London SW6 1NH England to 282 North End Road Aocd Office, Crowther Market London SW6 1NH on 9 February 2015