PETER DEER AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/10/247 October 2024 Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA to 405 Nether Street Finchley Central N3 1QG on 2024-10-07

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Danilo Campodifiori as a director on 2023-12-11

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

14/03/2414 March 2024 Notification of a person with significant control statement

View Document

14/03/2414 March 2024 Cessation of Ayrton Consultancy Ltd as a person with significant control on 2024-03-13

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Mrs Janette Mccarthy as a director on 2023-12-11

View Document

20/12/2320 December 2023 Termination of appointment of Michael Ralph Humphries as a secretary on 2023-12-11

View Document

20/12/2320 December 2023 Termination of appointment of Peter Robert Deer as a director on 2023-12-11

View Document

20/12/2320 December 2023 Termination of appointment of Danilo Campodifiori as a director on 2023-12-11

View Document

20/12/2320 December 2023 Termination of appointment of Michael Ralph Humphries as a director on 2023-12-11

View Document

20/12/2320 December 2023 Appointment of Mr Kieran Linehan as a director on 2023-12-11

View Document

20/12/2320 December 2023 Appointment of Mrs Helen Linehan as a director on 2023-12-11

View Document

20/12/2320 December 2023 Appointment of Mr Patrick O'neil as a director on 2023-12-11

View Document

20/12/2320 December 2023 Appointment of Mr Matthew Browne as a director on 2023-12-11

View Document

19/12/2319 December 2023 Notification of Ayrton Consultancy Ltd as a person with significant control on 2023-12-11

View Document

19/12/2319 December 2023 Cessation of Peter Deer Associates Holdings Limited as a person with significant control on 2023-12-11

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEFANO LAZZARINI

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEEVES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6HA ENGLAND

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM SOUTH POINT HOUSE 321 CHASE ROAD SOUTHGATE LONDON N14 6JT

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED STEFANO LAZZARINI

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JEEVES / 19/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1317 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DEER / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANILO CAMPODIFIORI / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH HUMPHRIES / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JEEVES / 01/01/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

03/05/063 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 ACC. REF. DATE EXTENDED FROM 29/02/96 TO 31/03/96

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

01/03/961 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED FRIENDOBTAIN LIMITED CERTIFICATE ISSUED ON 28/02/96

View Document

08/08/958 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/04/9520 April 1995 £ NC 1000/25000 03/03/95

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ALTER MEM AND ARTS 30/03/95

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NC INC ALREADY ADJUSTED 03/03/95

View Document

15/02/9515 February 1995 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