PC PERIPHERALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Mehdi Sherafati Tabarestani as a person with significant control on 2020-07-31

View Document

14/06/2314 June 2023 Notification of Shahin Sherafati Tabarestani as a person with significant control on 2020-07-31

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHIN SHERAFATI / 31/07/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR MEHDI SHERAFATI / 02/06/2020

View Document

18/03/2018 March 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

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

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR MEHDI SHERAFATI

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR SHAHIN SHERAFATI

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/10/1516 October 2015 ADOPT ARTICLES 02/10/2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR MEHRDAD YEGANEH

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI SHERAFATI / 08/02/2012

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR MEHDI SHERAFATI

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR REZA JAFARI

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 25 OVERHILL WAY BECKENHAM KENT BR3 6SN

View Document

18/11/1118 November 2011 Registered office address changed from , 25 Overhill Way, Beckenham, Kent, BR3 6SN on 2011-11-18

View Document

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY FERESHTEH JAFARI

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR MEHRDAD YEGANEH

View Document

14/10/1114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/103 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0926 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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