PETERDECK LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Amended micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Mr Mayur Kamal Somaiya as a director on 2022-10-03

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Appointment of Mr Kapeelkumar Naresh Somaiya as a director on 2022-01-22

View Document

07/02/227 February 2022 Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 2021-12-01

View Document

07/02/227 February 2022 Termination of appointment of Naresh Kumar Harjivan Somaiya as a secretary on 2021-12-01

View Document

07/02/227 February 2022 Appointment of Mr Kapeelkumar Naresh Somaiya as a secretary on 2022-01-22

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CESSATION OF CLARE CROCKART AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESHKUMAR HARJIVAN SOMAIYA / 13/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NARESHKUMAR HARJIVAN SOMAIYA / 13/04/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O CLAYTON STARK & CO 5TH FLOOR,CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

01/10/151 October 2015 SECRETARY APPOINTED MR NARESHKUMAR HARJIVAN SOMAIYA

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR VASANTLAL DHRONA

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY GIRISHKUMAR DHRONA

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GIRISHKUMAR DHRONA

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIRISHKUMAR DEVCHAND DHRONA / 01/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VASANT DEVCHAND DHRONA / 01/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARESH HARJIVAN SOMAIYA / 01/03/2010

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 18 ST GEORGE ST HANOVER SQUARE LONDON W1R 0LL

View Document

19/04/9619 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/05/926 May 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/12/903 December 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/01/783 January 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/783 January 1978 CERTIFICATE OF INCORPORATION

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