PEF TRADING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Appointment of Ms Cecilie Gianneri as a secretary on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Irfan Umarji as a secretary on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Eleanor Joyce Harrison as a director on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

13/02/2513 February 2025 Appointment of Ms Susannah Alice Mary Hardyman as a director on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Ms Cecilie Gianneri as a director on 2025-02-13

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/09/2228 September 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022 Appointment of Mr Irfan Umarji as a secretary on 2022-09-22

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Registered office address changed from 10 Queen Street Place London United Kingdom to 8 Duncannon Street Impetus - 1st Floor, Golden Cross House 8 Duncannon Street London WC2N 4JF on 2021-09-30

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MS ELEANOR JOYCE HARRISON

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RATCLIFFE

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM FLOOR 4, EVERGREEN HOUSE NORTH 160 GRAFTON PLACE LONDON NW1 2DX ENGLAND

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM FLOOR 4, EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX ENGLAND

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 183 EVERSHOLT STREET LONDON NW1 1BU

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LACKMANN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR DAVID JOHN EDGAR

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR ANDREW RATCLIFFE

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARL PARKER

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR RICHARD ANTON LACKMANN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN CHITTICK

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 20 FLAXMAN TERRACE LONDON WC1H 9PN

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIAM CHITTICK / 01/04/2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HENRY PARKER / 01/04/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DB UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/1213 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

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