PEETHALA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 3rd Floor Wellington Street Leeds LS1 2EE England to Suite 9 Liberty Workspace, Mount Pleasant C/O Cmn Associates Ltd Wembley HA0 1TX on 2025-06-04

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/03/2521 March 2025 Registration of charge 084578420004, created on 2025-03-21

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Registration of charge 084578420002, created on 2024-10-30

View Document

31/10/2431 October 2024 Registration of charge 084578420003, created on 2024-10-30

View Document

31/10/2431 October 2024 Registration of charge 084578420001, created on 2024-10-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 71 Whittingham Lane Broughton Preston PR3 5DB United Kingdom to 3rd Floor Wellington Street Leeds LS1 2EE on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 71 Whittingham Lane Broughton Preston PR3 5DB on 2023-10-31

View Document

24/10/2324 October 2023 Registered office address changed from 30 Burrington Close Fulwood Preston Lancs PR2 9HW to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2023-10-24

View Document

14/09/2314 September 2023 Director's details changed for Cornelius Victor Peethala on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS VICTOR PEETHALA / 20/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 123 CONWAY DRIVE FULWOOD PRESTON LANCASHIRE PR2 3ER UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS VICTOR PEETHALA / 18/04/2013

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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