PETER JUDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
05/02/255 February 2025 | Amended micro company accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
26/01/2426 January 2024 | Register inspection address has been changed to 644 Finchley Road London NW11 7NU |
26/01/2426 January 2024 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 644 Finchley Road London NW11 7NU on 2024-01-26 |
26/01/2426 January 2024 | Register(s) moved to registered inspection location 644 Finchley Road London NW11 7NU |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Appointment of Anett Lekner as a director on 2023-03-22 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with updates |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
20/01/2320 January 2023 | Cessation of Rafal Jazdzewski as a person with significant control on 2022-12-15 |
20/01/2320 January 2023 | Termination of appointment of Rafal Jazdzewski as a secretary on 2022-12-15 |
20/01/2320 January 2023 | Termination of appointment of Rafal Jazdzewski as a director on 2022-12-15 |
20/01/2320 January 2023 | Notification of Anett Lekner as a person with significant control on 2022-12-15 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/04/16 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PETROVICS / 26/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PETROVICS / 17/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER FINNEGAN |
06/02/156 February 2015 | SECRETARY APPOINTED MR RAFAL JAZDZEWSKI |
06/02/156 February 2015 | APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL JAZDZEWSKI / 01/10/2014 |
03/02/153 February 2015 | DIRECTOR APPOINTED MR PETER PETROVICS |
03/02/153 February 2015 | DIRECTOR APPOINTED MR RAFAEL JAZDZEWSKI |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JUDE FINNEGAN / 01/05/2013 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
02/05/132 May 2013 | CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED |
02/05/132 May 2013 | APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LTD |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JUDE FINNEGAN / 01/04/2011 |
23/12/1023 December 2010 | APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO HR SERVICES LIMITED |
23/12/1023 December 2010 | CORPORATE SECRETARY APPOINTED MONTIVERDI LTD |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED |
02/07/102 July 2010 | CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED |
23/06/1023 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010 |
23/06/1023 June 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
02/01/102 January 2010 | VARYING SHARE RIGHTS AND NAMES |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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