PEREGRINE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/10/1614 October 2016 PREVSHO FROM 28/02/2017 TO 31/07/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/08/1310 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 12 CHELMSFORD ROAD LONDON N14 5TB UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 263 CHASE ROAD SOUTHGATE LONDON N14 6HX

View Document

31/01/1131 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM C/O TARTTELIN & CO 26 DOVER STREET LONDON W1S 4LY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR THREE RIVERS MANAGEMENT LTD

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY THREE RIVERS SECRETARIES LIMITED

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD

View Document

27/05/0927 May 2009 SECRETARY APPOINTED SAVVAS COSTA THEMISTOCLEOUS

View Document

13/05/0913 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED SAVVAS COSTA THEMISTOCLEOUS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ALISON SMITH

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED ANDREW VICTOR WILLIAM GREENFIELD

View Document

15/10/0815 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR BRYAN TARTTELIN LOGGED FORM

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN TARTTELIN

View Document

24/06/0824 June 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 C/O TARTELIN & CO 4TH FLOOR, QUEENS HOUSE 55/56 LINCLONS INN FIELDS LONDON WC2A 3LJ

View Document

17/03/0517 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 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