- Company Overview for PEKER HOLDING LONDON LIMITED (09555316)
- Filing history for PEKER HOLDING LONDON LIMITED (09555316)
- People for PEKER HOLDING LONDON LIMITED (09555316)
- Charges for PEKER HOLDING LONDON LIMITED (09555316)
- More for PEKER HOLDING LONDON LIMITED (09555316)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
17 May 2024 | AD01 | Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street London N18 2UD on 17 May 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 11 Coldbath Square London EC1R 5HL on 11 March 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 17 August 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
14 Jun 2023 | PSC02 | Notification of Investpek Wildwood Limited as a person with significant control on 29 May 2023 | |
14 Jun 2023 | PSC07 | Cessation of Uk Imperial Investment Limited as a person with significant control on 29 May 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Hasan Peker as a director on 31 May 2023 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | AD01 | Registered office address changed from Unit 12 Davies Street London W1K 3DE England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 Davies Street London W1K 3DE on 12 August 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
19 Jul 2021 | MR01 | Registration of charge 095553160005, created on 16 July 2021 | |
06 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 99 Grays Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 | |
14 Mar 2019 | MR01 | Registration of charge 095553160004, created on 13 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 095553160003, created on 13 March 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs. Aysegul Peker as a director on 28 January 2019 |