Advanced company searchLink opens in new window

PALACE ENTERPRISES LIMITED

Company number 10591888

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)
30 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
19 Jul 2023 TM02 Termination of appointment of Robert George Fernley as a secretary on 30 June 2023
19 Jul 2023 TM01 Termination of appointment of Robert George Fernley as a director on 30 June 2023
13 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
28 Feb 2023 CH03 Secretary's details changed for Robert George Fernley on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Robert George Fernley on 28 February 2023
28 Feb 2023 CH03 Secretary's details changed for Robert Fernley on 28 February 2023
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 May 2022 PSC07 Cessation of Robert George Fernley as a person with significant control on 18 February 2020
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
04 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
18 Feb 2020 PSC01 Notification of Vivekjeet Singh Chatwal as a person with significant control on 18 February 2020
18 Feb 2020 PSC07 Cessation of Robert George Fernley as a person with significant control on 18 February 2020
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
24 Sep 2018 AP01 Appointment of Mr Peter Domnic D'silva as a director on 20 September 2018
24 Sep 2018 AP01 Appointment of Mr Nitesh Yashwant Goyal as a director on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN England to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 19 September 2018
23 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Aug 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017