PETRINI PROJECTS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document (might not be available)

14/05/2514 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document (might not be available)

11/04/2511 April 2025 Registered office address changed from 3 Stanton Way London SE26 5FU England to 46 Nova Road Croydon CR0 2TL on 2025-04-11

View Document (might not be available)

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document (might not be available)

07/08/237 August 2023 Change of details for Mauro Petrini as a person with significant control on 2023-08-07

View Document (might not be available)

07/08/237 August 2023 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 3 Stanton Way London SE26 5FU on 2023-08-07

View Document (might not be available)

07/08/237 August 2023 Director's details changed for Mauro Petrini on 2023-08-07

View Document (might not be available)

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document (might not be available)

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document (might not be available)

13/04/1913 April 2019 COMPANY NAME CHANGED PETRINI SURVEYING LTD CERTIFICATE ISSUED ON 13/04/19

View Document (might not be available)

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAURO PETRINI / 26/09/2018

View Document (might not be available)

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 25 BOURNVILLE ROAD LONDON SE6 4RN ENGLAND

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MAURO PETRINI / 26/09/2018

View Document (might not be available)

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information