PERESTROYKA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

25/06/1925 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED BALTIC BAKERY LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/10/1518 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAROLIN VELISCA / 01/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA VELISCA / 01/11/2013

View Document

27/11/1327 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 351 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4ER

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED PERESTROYKA LTD CERTIFICATE ISSUED ON 18/05/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAROLIN VELISCA / 01/10/2009

View Document

06/01/116 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA VELISCA / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VELISCA / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN VELISCA / 23/11/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY RODION BATIR

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/12/0730 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/01/06

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 2 STRIDE ROAD PLAISTOW LONDON E13 0EA

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED BELIY AIST LTD CERTIFICATE ISSUED ON 21/09/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 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