PETER L HARRISON TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
09/04/259 April 2025 | Appointment of Mr David Joseph Stein as a director on 2025-04-09 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
06/05/226 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
07/04/227 April 2022 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2022-04-07 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
12/02/2012 February 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
29/10/1929 October 2019 | AUTHORISE GROUP CONFLICT SITUATION 07/10/2019 |
26/10/1926 October 2019 | ADOPT ARTICLES 07/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
09/02/169 February 2016 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE UNITED KINGDOM |
15/05/1415 May 2014 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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