- Company Overview for PALACE ENTERPRISES LIMITED (10591888)
- Filing history for PALACE ENTERPRISES LIMITED (10591888)
- People for PALACE ENTERPRISES LIMITED (10591888)
- Registers for PALACE ENTERPRISES LIMITED (10591888)
- More for PALACE ENTERPRISES LIMITED (10591888)
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 |