Advanced company searchLink opens in new window

PETERDECK LIMITED

Company number 01346496

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)
20 May 2019 PSC07 Cessation of Clare Crockart as a person with significant control on 8 May 2019
16 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
27 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
07 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
13 Apr 2016 CH03 Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016
12 Apr 2016 AD01 Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ on 12 April 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 AP03 Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015
01 Oct 2015 TM01 Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015
01 Oct 2015 TM01 Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015
01 Oct 2015 TM02 Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015
28 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
11 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
24 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010