Advanced company searchLink opens in new window

PETALITE LIMITED

Company number 08987637

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)
10 Jan 2025 TM01 Termination of appointment of Leigh Nigel Purnell as a director on 10 January 2025
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 AP01 Appointment of Mr Charles David Owen Jillings as a director on 12 November 2024
30 Oct 2024 TM01 Termination of appointment of Jonathan Michael Groocock as a director on 30 October 2024
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
29 Nov 2023 TM01 Termination of appointment of Stavros Pressas as a director on 29 November 2023
01 Nov 2023 AP01 Appointment of Mr Ashley Unwin as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Yanning Li as a director on 1 November 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 375.11
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
07 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2021 AD01 Registered office address changed from Unit 2a Forward Park 96-97 Bagot Street Birmingham B7 4BB England to Unit 2a Forward Park 96 - 97 Bagot Street Birmingham B4 7BA on 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
05 Nov 2021 AD01 Registered office address changed from Innovation Campus Faraday Wharf Holt Street Birmingham B7 4BB to Unit 2a Forward Park 96-97 Bagot Street Birmingham B7 4BB on 5 November 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 May 2020 AP01 Appointment of Mr Jonathan Michael Groocock as a director on 19 May 2020
22 May 2020 TM01 Termination of appointment of Stephen Adams as a director on 19 May 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 211.81