MARIJA PETERS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Director's details changed for Ms Marija Nesovic on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Ms Marija Nesovic as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 61 the Avenue London W4 1HD England to 2 Roman Road London W4 1NA on 2025-01-17

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIJA MILOSEVIC / 31/07/2016

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARIJA MILOSEVIC / 31/07/2016

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIJA MILOSEVIC / 21/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 70 LEXHAM GARDENS LONDON W8 5JB ENGLAND

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MS MARIJA MILOSEVIC / 21/07/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIJA MILOSEVIC / 19/04/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 80 DENBIGH STREET LONDON SW1V 2EX ENGLAND

View Document

22/04/1622 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 46 POND HOUSE POND PLACE LONDON SW3 6QS

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIJA MILOSEVIC / 28/07/2015

View Document

05/05/155 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIJA MILOSEVIC-PETERS / 13/01/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIJA MILOSEVIC-PETERS / 09/07/2012

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIJA MILOSEVIC-PETERS / 09/11/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM FLAT E 3 SOUTHWELL GARDENS LONDON UNITED KINGDOM SW7 4SB UNITED KINGDOM

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 46 POND PLACE LONDON SW3 6QS UNITED KINGDOM

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIJA MILOSEVIC-PETERS / 11/05/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM C/O C/O MARKO NESOVIC 13 MONTAGU PLACE LONDON ENGLAND W1H 2ET UNITED KINGDOM

View Document

12/04/1112 April 2011 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