Advanced company searchLink opens in new window

PETERBOROUGH AGENCY LIMITED

Company number 11929201

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-05
  • GBP 1