Advanced company searchLink opens in new window

PETUEL LIMITED

Company number 06639085

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)
16 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from Knights House 29-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Oct 2010 CERTNM Company name changed teksoft consulting LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
26 Oct 2010 CONNOT Change of name notice
21 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Matthew Nicholson on 13 October 2010
13 Oct 2010 CH03 Secretary's details changed for Matthew Nicholson on 13 October 2010
13 Oct 2010 CH01 Director's details changed for Evonne Nicholson on 13 October 2010
13 Oct 2010 CH03 Secretary's details changed for Matthew Nicholson on 13 October 2010
09 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
09 Sep 2010 CONNOT Change of name notice
09 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Matthew Nicholson on 7 July 2010
06 Aug 2010 CH01 Director's details changed for Evonne Nicholson on 7 July 2010
15 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Oct 2009 AR01 Annual return made up to 7 July 2009 with full list of shareholders
18 Sep 2008 288a Director appointed evonne nicholson
22 Jul 2008 88(2) Ad 07/07/08\gbp si 10@1=10\gbp ic 1/11\
15 Jul 2008 288b Appointment terminated director directors form 10 LIMITED