PETRA PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Registration of charge 108563300008, created on 2025-07-29 |
03/07/253 July 2025 | Registration of charge 108563300007, created on 2025-06-23 |
22/06/2522 June 2025 | Change of details for Nilima Patwardhan as a person with significant control on 2025-06-22 |
22/06/2522 June 2025 | Director's details changed for Nilima Patwardhan on 2025-06-22 |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/12/241 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
19/01/2119 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108563300006 |
07/01/207 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/12/191 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
07/02/197 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108563300005 |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108563300004 |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108563300003 |
30/03/1830 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER WILLIS / 30/03/2018 |
30/03/1830 March 2018 | DIRECTOR APPOINTED NILIMA PATWARDHAN |
30/03/1830 March 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 2 |
30/03/1830 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILIMA PATWARDHAN |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108563300001 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108563300002 |
07/07/177 July 2017 | 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