PEREGRINE CORPORATE AND BUSINESS COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 35 Inverness Street London NW1 7HB England to 2nd Floor 19-20 Great Sutton St London EC1V 0DR on 2023-04-18

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-27

View Document

17/01/2317 January 2023 Sub-division of shares on 2023-01-04

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

26/11/1826 November 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

24/11/1724 November 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

16/02/1716 February 2017 SUB-DIVISION 31/07/14

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ ENGLAND

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND PEEL

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

25/02/1625 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 22/02/2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/09/144 September 2014 DIRECTOR APPOINTED CHRISTOPHER WYNNE MATTHEWS

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MRS TANYA LAYZELL-PAYNE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WIN

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/08/113 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/08/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 23 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JY

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR EDMUND RICHARD PEEL

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR RODERIC VAUGHAN-THOMAS

View Document

09/03/119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR PETER WIN

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAYZELL PAYNE / 01/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAYZELL PAYNE / 01/11/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MADSEN

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 20/02/2010

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAYZELL PAYNE / 20/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN YORKE MADSEN / 20/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC VAUGHAN-THOMAS / 20/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MARK CHRISTIAN YORKE MADSEN

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA LAYZELL PAYNE

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: SYWELL LODGE FARM HOLCOT LANE SYWELL NORTHAMPTONSHIRE NN6 0BG

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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