PECKHAM BAZAAR LTD

Company Documents

DateDescription
14/02/2514 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Statement of affairs

View Document

19/11/2419 November 2024 Registered office address changed from 62 Clapham High Street London SW4 7UL England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2024-11-19

View Document

31/10/2431 October 2024 Registered office address changed from 119 Consort Road London SE15 3RU United Kingdom to 62 Clapham High Street London SW4 7UL on 2024-10-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM PECKHAM BAZAAR LTD CONSORT ROAD LONDON SE15 3RU ENGLAND

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 28/10/15 NO CHANGES

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS EKATERINA GIONLEKA

View Document

05/08/155 August 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 119 CONSORT ROAD PECKHAM SE15 3RU

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH EDWARDS

View Document

05/02/155 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD EDWARDS

View Document

28/10/1328 October 2013 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