PERITAS YACHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Cessation of John Moquette as a person with significant control on 2021-09-06

View Document

28/09/2128 September 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-09-06

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-06 with updates

View Document

27/09/2127 September 2021 Change of details for Mrs Sybil Marie Napolitano as a person with significant control on 2021-09-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN-CHRISTIAN MOQUETTE

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O VERY ARD TIMES LTD TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ UNITED KINGDOM

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SYBIL COLCOMBET / 16/12/2018

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-CHRISTIAN MOQUETTE / 16/12/2018

View Document

16/12/1816 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SYBIL COLCOMBET / 16/12/2018

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/05/1616 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 12C EDITH TERRACE LONDON SW10 0TH ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 18C WESTGATE TERRACE LONDON SW10 9BJ

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SYBIL COLCOMBET / 28/11/2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SYBIL COLCOMBET / 28/11/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-CHRISTIAN MOQUETTE / 04/09/2010

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SYBIL COLCOMBET / 28/11/2011

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SYBIL COLCOMBET / 28/11/2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM SUITE 8, 44 ELM PARK GARDENS LONDON SW10 9PA

View Document

27/04/1127 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL COLCOMBET / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM SUITE 8 44 ELM PARK GARDENS LONDON SW10 9PA

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 ADOPT MEMORANDUM 11/11/2008

View Document

27/02/0827 February 2008 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