PEKER BRIXTON LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Niyazi Albay as a director on 2024-06-13

View Document

14/06/2414 June 2024 Appointment of Ms Aysegul Peker as a director on 2024-06-13

View Document

17/05/2417 May 2024 Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street London N18 2UD on 2024-05-17

View Document

11/03/2411 March 2024 Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 11 Coldbath Square London EC1R 5HL on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 2023-08-17

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Registered office address changed from 32 Ingram Avenue London NW11 6TL England to 11 Coldbath Square London EC1R 5HL on 2022-01-20

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096930570002

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096930570003

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096930570001

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS AYSEGUL PEKER

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/01/1615 January 2016 COMPANY NAME CHANGED PGMI BRIXTON LIMITED CERTIFICATE ISSUED ON 15/01/16

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIYAZI ALBAY

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR HASAN PEKER

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O C/O 100 CANNON STREET LONDON EC4N 6EU UNITED KINGDOM

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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