HEIDI & PETER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

05/02/255 February 2025 Change of details for Mrs Kathrin Sizeland as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Registered office address changed from 150 a Harbord Street 150 a Harbord Street London SW6 6PH England to Flat 1 Egliston Road London SW15 1AL on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mrs Kathrin Sizeland on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-09-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 70 Kenyon Street London SW6 6LB England to 150 a Harbord Street 150 a Harbord Street London SW6 6PH on 2021-06-29

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 Annual return made up to 28 June 2016 with full list of shareholders

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRIN SIZELAND

View Document

10/12/1810 December 2018 CESSATION OF ANGELIKA HOLDREICH AS A PSC

View Document

10/12/1810 December 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/12/1810 December 2018 CESSATION OF ANGELIKA HOLDREICH AS A PSC

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 2ND FLOOR, 201 HAVERSTOCK HILL LONDON NW3 4QG ENGLAND

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELIKA HOLDREICH

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELIKA HOLDREICH

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS KATHRIN SIZELAND

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELIKA HOLDREICH / 19/08/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM BASEMENT FLAT LEFT 34 ETON AVENUE LONDON NW3 3HL

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY VASILIKI DRIBUSCH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 84 KENSINGTON GORE LONDON SW7 2AQ

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/11/1317 November 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DUCAT

View Document

17/11/1317 November 2013 SECRETARY APPOINTED VASILIKI KATRANTZI DRIBUSCH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

23/12/1223 December 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 213 STEPHENDALE ROAD LONDON SW6 2PR

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELIKA HOLDREICH / 01/10/2009

View Document

30/11/1030 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED JACQUELINE LESLEY DUCAT DUCAT

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 84 ALBERT HALL MANSIONS PRINCE CONSORT ROAD LONDON SW7 2AQ

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR SYBILLE DE VEGVAR

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER THAYER LEWIS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O CH HANSMANN & CO 5 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ANGELIKA HOLDREICH

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 PREVEXT FROM 31/08/2007 TO 30/09/2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM C H HAUSMANN & CO 104A PARK STREET MAYFAIR LONDON W1K 6NG

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company