Advanced company searchLink opens in new window

PETRA FINANCIAL PLANNING LIMITED

Company number 14025300

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)
20 Jan 2025 AA Accounts for a dormant company made up to 31 December 2023
20 Jan 2025 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
09 Dec 2024 AD01 Registered office address changed from Watergate House Watergate Street Chester CH1 2LF England to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 9 December 2024
04 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
14 May 2024 MR01 Registration of charge 140253000001, created on 9 May 2024
12 Dec 2023 AA Micro company accounts made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mr Neil Connolly as a person with significant control on 27 November 2023
27 Nov 2023 PSC02 Notification of Ngc Holdings Limited as a person with significant control on 27 November 2023
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 17,000
20 Nov 2023 PSC07 Cessation of Ngc Holdings Limited as a person with significant control on 20 November 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL England to Watergate House Watergate Street Chester CH1 2LF on 25 January 2023
21 Jun 2022 PSC02 Notification of Ngc Holdings Limited as a person with significant control on 21 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 5,000
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 PSC04 Change of details for Mr Neil Connolly as a person with significant control on 5 April 2022
09 May 2022 PSC07 Cessation of Ngc Holdings Limited as a person with significant control on 5 April 2022
09 May 2022 PSC01 Notification of Neil Connolly as a person with significant control on 5 April 2022
04 May 2022 AD01 Registered office address changed from 1 Castle Drive Chester CH1 1SL United Kingdom to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 4 May 2022
05 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-05
  • GBP 10