PELT TRADER LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-07-25 |
28/08/2528 August 2025 New | Confirmation statement made on 2025-07-26 with updates |
28/08/2528 August 2025 New | Director's details changed for Mr Jonathan Charles Dalton on 2025-07-25 |
28/08/2528 August 2025 New | Director's details changed for Mr Mark Corin Walton on 2025-07-25 |
28/08/2528 August 2025 New | Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-07-25 |
28/08/2528 August 2025 New | Change of details for Mr Mark Corin Walton as a person with significant control on 2025-05-27 |
28/08/2528 August 2025 New | Director's details changed for Mr Jonathan Charles Dalton on 2025-07-25 |
30/07/2530 July 2025 | Change of details for Mr Mark Corin Walton as a person with significant control on 2016-04-06 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Confirmation statement made on 2024-07-26 with no updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU to 58 East Street Bedminster Bristol BS3 4HD on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Micro company accounts made up to 2023-03-31 |
01/12/231 December 2023 | Appointment of Miss Charlotte Smith as a secretary on 2023-11-01 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2016-04-06 |
10/10/2210 October 2022 | Change of details for Mr Mark Corin Walton as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2016 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | FIRST GAZETTE |
17/10/1617 October 2016 | 26/07/16 STATEMENT OF CAPITAL GBP 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
18/04/1418 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
27/02/1427 February 2014 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
06/08/136 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 71 LINCOLNS INN FIELDS LONDON WC2A 3JF ENGLAND |
26/07/1226 July 2012 | 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