- Company Overview for PETERBOROUGH AGENCY LIMITED (11929201)
- Filing history for PETERBOROUGH AGENCY LIMITED (11929201)
- People for PETERBOROUGH AGENCY LIMITED (11929201)
- More for PETERBOROUGH AGENCY LIMITED (11929201)
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) |
---|---|---|---|
13 Feb 2025 | TM01 | Termination of appointment of Marc Brendle as a director on 12 February 2025 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
31 May 2024 | CH01 | Director's details changed for Mr. Paul Michael Rayner on 1 May 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
13 Oct 2023 | PSC05 | Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022 | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
01 Mar 2023 | AP03 | Appointment of Ms Shamsun Naher as a secretary on 28 February 2023 | |
27 Jan 2023 | TM02 | Termination of appointment of Shradha Rughani as a secretary on 26 January 2023 | |
09 Aug 2022 | TM01 | Termination of appointment of Robert Sidney Mclendon as a director on 31 July 2022 | |
23 May 2022 | AD01 | Registered office address changed from 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 5th Floor, Camomile Court 23 Camomile Street London EC3A 7LL England to 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA on 18 May 2022 | |
18 May 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
21 Feb 2022 | CH01 | Director's details changed for Mr John Paul Cavanagh on 18 February 2022 | |
30 Jun 2021 | CH01 | Director's details changed for Mr John Paul Cavanagh on 1 February 2021 | |
14 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
03 Dec 2020 | AP03 | Appointment of Mrs Heather Elizabeth Marsden as a secretary on 2 December 2020 | |
25 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
14 Aug 2019 | AP01 | Appointment of Mr Marc Brendle as a director on 13 August 2019 | |
22 Apr 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
22 Apr 2019 | PSC02 | Notification of Beat Capital Partners Limited as a person with significant control on 5 April 2019 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|