PELT TRADER LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-07-25

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Jonathan Charles Dalton on 2025-07-25

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Mark Corin Walton on 2025-07-25

View Document

28/08/2528 August 2025 NewChange of details for Mr Jonathan Charles Dalton as a person with significant control on 2025-07-25

View Document

28/08/2528 August 2025 NewChange of details for Mr Mark Corin Walton as a person with significant control on 2025-05-27

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Jonathan Charles Dalton on 2025-07-25

View Document

30/07/2530 July 2025 Change of details for Mr Mark Corin Walton as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Miss Charlotte Smith as a secretary on 2023-11-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2016-04-06

View Document

10/10/2210 October 2022 Change of details for Mr Mark Corin Walton as a person with significant control on 2016-04-06

View Document

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

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2016

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

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

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

17/10/1617 October 2016 26/07/16 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/04/1418 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/02/1427 February 2014 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 71 LINCOLNS INN FIELDS LONDON WC2A 3JF ENGLAND

View Document

26/07/1226 July 2012 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