PETERQU LTD

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Change of details for Mr Peter Enyonam Quarshie as a person with significant control on 2023-05-30

View Document

15/06/2315 June 2023 Registered office address changed from 39 Brunel Road Cam Dursley GL11 5DE England to 33 Tulip Avenue Holmewood S42 5GY on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Peter Enyonam Quarshie on 2023-05-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/05/1931 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 230A SOUTH STREET ROMFORD RM1 2AD UNITED KINGDOM

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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