Advanced company searchLink opens in new window

P.T.E. POWER TECH ENGINEERING LIMITED

Company number 04239252

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)
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • EUR 150
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 CH01 Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009
30 Sep 2015 TM01 Termination of appointment of Michelle Paradisgarten as a director on 26 November 2012
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • EUR 150
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • EUR 150
18 Jun 2014 AD01 Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 18 June 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Ms Nadia Minkoff on 30 May 2013
30 May 2013 CH01 Director's details changed for Ms. Robyn Spitz on 30 May 2013
13 Dec 2012 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 13 December 2012
28 Nov 2012 AP01 Appointment of Ms. Robyn Spitz as a director
28 Nov 2012 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
28 Nov 2012 TM01 Termination of appointment of Michelle Paradisgarten as a director
28 Nov 2012 TM01 Termination of appointment of Miriam Lewis as a director
28 Nov 2012 AP01 Appointment of Miss Nadia Minkoff as a director
28 Nov 2012 TM01 Termination of appointment of Zenah Landman as a director
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
24 Aug 2011 AA Accounts for a small company made up to 31 December 2010
23 Jun 2011 SH10 Particulars of variation of rights attached to shares