Advanced company searchLink opens in new window

HEIDI & PETER LIMITED

Company number 05911156

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)
05 Feb 2025 CH01 Director's details changed for Mrs Kathrin Sizeland on 5 February 2025
05 Feb 2025 PSC04 Change of details for Mrs Kathrin Sizeland as a person with significant control on 5 February 2025
05 Feb 2025 AD01 Registered office address changed from 150 a Harbord Street 150 a Harbord Street London SW6 6PH England to Flat 1 Egliston Road London SW15 1AL on 5 February 2025
03 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AD01 Registered office address changed from 70 Kenyon Street London SW6 6LB England to 150 a Harbord Street 150 a Harbord Street London SW6 6PH on 29 June 2021
25 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
11 Feb 2019 AA Total exemption full accounts made up to 30 September 2017
19 Dec 2018 AR01 Annual return made up to 28 June 2016 with full list of shareholders
17 Dec 2018 PSC01 Notification of Kathrin Sizeland as a person with significant control on 1 January 2018
10 Dec 2018 PSC07 Cessation of Angelika Holdreich as a person with significant control on 1 January 2018
10 Dec 2018 PSC07 Cessation of Angelika Holdreich as a person with significant control on 1 January 2018
10 Dec 2018 AD01 Registered office address changed from 2nd Floor, 201 Haverstock Hill London NW3 4QG England to 70 Kenyon Street London SW6 6LB on 10 December 2018
10 Dec 2018 EH01 Elect to keep the directors' register information on the public register
07 Nov 2018 CS01 Confirmation statement made on 21 August 2018 with updates
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued