PEKER COBHAM LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
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 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Registration of charge 119625710001, created on 2021-07-16 |
25/06/2125 June 2021 | Cessation of Aysegul Peker as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Appointment of Mr Niyazi Albay as a director on 2021-06-24 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/06/2125 June 2021 | Notification of Peker Holding London Limited as a person with significant control on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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