Advanced company searchLink opens in new window

PETRA CHRISTIE LIMITED

Company number 12148763

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)
15 Sep 2020 PSC01 Notification of Marie Archange Ouattara as a person with significant control on 10 September 2020
15 Sep 2020 TM01 Termination of appointment of Sheku Kallon as a director on 10 September 2020
15 Sep 2020 PSC07 Cessation of Ruth Baidoo as a person with significant control on 10 September 2020
15 Sep 2020 TM01 Termination of appointment of Ruth Baidoo as a director on 10 September 2020
15 Sep 2020 PSC07 Cessation of Sheku Kallon as a person with significant control on 10 September 2020
15 Sep 2020 AP01 Appointment of Miss Marie Archange Ouattara as a director on 11 September 2020
15 Sep 2020 PSC01 Notification of Ruth Baidoo as a person with significant control on 21 December 2019
15 Sep 2020 AP01 Appointment of Miss Ruth Baidoo as a director on 21 December 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 TM01 Termination of appointment of Nafees Ahmed Bashir as a director on 3 July 2020
03 Aug 2020 PSC07 Cessation of Nafees Ahmed Bashir as a person with significant control on 3 July 2020
03 Aug 2020 AP01 Appointment of Mr Sheku Kallon as a director on 3 December 2019
03 Aug 2020 AD01 Registered office address changed from 4-6 Stoney Bank Street Dewsbury WF13 3RJ England to 13 Triangle Place London SW4 7HS on 3 August 2020
03 Aug 2020 PSC01 Notification of Sheku Kallon as a person with significant control on 3 December 2019
23 Jul 2020 AP01 Appointment of Mr Nafees Ahmed Bashir as a director on 1 February 2020
23 Jul 2020 PSC01 Notification of Nafees Ahmed Bashir as a person with significant control on 1 February 2020
23 Jul 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 1 May 2020
23 Jul 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 1 May 2020
23 Jul 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 4-6 Stoney Bank Street Dewsbury WF13 3RJ on 23 July 2020
03 Mar 2020 PSC01 Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020
03 Mar 2020 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Roxanne Montgomery as a director on 3 March 2020
03 Mar 2020 AP01 Appointment of Md Maniruzzaman Talukder as a director on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD England to 9 Belswains Green Hemel Hempstead HP3 9PL on 3 March 2020
09 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-09
  • GBP 1