PE RAY HOLDING II LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

18/06/2518 June 2025 Resolutions

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

24/04/2524 April 2025 Change of details for Tom Tewfic Gores as a person with significant control on 2024-09-11

View Document

07/11/247 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

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

View Document

14/10/2414 October 2024 Change of details for Pe Ray Holding Limited as a person with significant control on 2024-10-14

View Document

18/07/2418 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

16/07/2416 July 2024 Secretary's details changed for Mr John Holland on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Mary Ann Sigler on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12

View Document

26/05/2426 May 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

24/05/2424 May 2024 Incorporation

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