HOUSE OF PFEFFER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
26/10/2426 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
23/10/2223 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETERS / 20/11/2018 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETERS |
15/11/1715 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/01/1525 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETERS / 23/01/2014 |
18/02/1418 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, SECRETARY JOSEPH ROBINSON |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 52 FLORENCE ROAD WIMBLEDON LONDON SW19 8TJ |
28/01/1328 January 2013 | SECRETARY APPOINTED MRS CELIA RICHMOND NICHOLAS GAFFNEY |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBINSON |
29/06/1229 June 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/05/122 May 2012 | SAIL ADDRESS CHANGED FROM: 50 DUPONT ROAD LONDON SW20 8EQ ENGLAND |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/03/1116 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETERS / 01/01/2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ROBINSON / 02/01/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBINSON / 02/01/2010 |
03/03/103 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETERS / 22/01/2010 |
22/01/0922 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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