PETERBOROUGH BAZAAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
16/07/2416 July 2024 | Notification of Nilsa Property Ltd as a person with significant control on 2024-07-15 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-07-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-07-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
21/03/2321 March 2023 | Registration of charge 072449750002, created on 2023-03-17 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
04/04/224 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 42 IVATT WAY WESTWOOD PETERBOROUGH CAMBRIDGESHIRE PE3 7PN |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VAKKAS CIFTEPALA / 01/10/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/06/1529 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 47 IVATT WAY PETERBOROUGH WESTWOOD PE3 7PN |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR VAKKAS CIFTEPALA |
12/07/1312 July 2013 | APPOINTMENT TERMINATED, DIRECTOR VAKKAS CIFTEPALA |
09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR VAKKAS CIFTEPALA |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SACIT KOCAAHMET |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/06/1220 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/09/1114 September 2011 | DIRECTOR APPOINTED MR SACIT KOCAAHMET |
14/09/1114 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RAMAZAN KANIAL |
05/07/115 July 2011 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 47 LVATT WAY WESTWOOD PETERBOROUGH PE3 7PN UNITED KINGDOM |
17/05/1017 May 2010 | DIRECTOR APPOINTED RAMAZAN KANIAL |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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