PE RAY HOLDING II LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-23 with updates |
18/06/2518 June 2025 | Resolutions |
12/06/2512 June 2025 | Statement of capital following an allotment of shares on 2024-12-09 |
24/04/2524 April 2025 | Change of details for Tom Tewfic Gores as a person with significant control on 2024-09-11 |
07/11/247 November 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
14/10/2414 October 2024 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Pe Ray Holding Limited as a person with significant control on 2024-10-14 |
18/07/2418 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
16/07/2416 July 2024 | Secretary's details changed for Mr John Holland on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Mary Ann Sigler on 2024-07-12 |
15/07/2415 July 2024 | Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12 |
26/05/2426 May 2024 | Current accounting period shortened from 2025-05-31 to 2024-12-31 |
24/05/2424 May 2024 | Incorporation |
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