- Company Overview for PETUEL LIMITED (06639085)
- Filing history for PETUEL LIMITED (06639085)
- People for PETUEL LIMITED (06639085)
- Registers for PETUEL LIMITED (06639085)
- More for PETUEL LIMITED (06639085)
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) |
---|---|---|---|
16 Dec 2019 | AD01 | Registered office address changed from Level 17, Dashwood House Old Broad Street London EC2M 1QS England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 16 December 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
12 Dec 2019 | AD01 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to Level 17, Dashwood House Old Broad Street London EC2M 1QS on 12 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
07 Dec 2018 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 7 December 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Oct 2017 | AP03 | Appointment of Mrs Evonne Nicholson as a secretary on 11 October 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Evonne Nicholson as a director on 23 June 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Kemp House, 152 City Road, London City Road London EC1V 2NX to 3rd Floor 86-90 Paul Street London EC2A 4NE on 3 November 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Apr 2015 | AD01 | Registered office address changed from The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU to Kemp House, 152 City Road, London City Road London EC1V 2NX on 6 April 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
17 Oct 2014 | AD01 | Registered office address changed from 78 York Street York Street London W1H 1DP to The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU on 17 October 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
08 Jul 2013 | AD01 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD United Kingdom on 8 July 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |