PESTERIAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 Application to strike the company off the register

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUSRI BACHIR

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM FLAT 243 DOVECOTE HOUSE WATER GARDENS SQUARE LONDON SE16 6RG ENGLAND

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/12/1621 December 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 31/05/14 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 Annual return made up to 12 May 2015 with full list of shareholders

View Document

21/12/1621 December 2016 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/12/1621 December 2016 COMPANY RESTORED ON 21/12/2016

View Document

23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/06/1315 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM, 5 KATHARINE STREET, CROYDON, SURREY, CR0 1NX

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM, FLAT 243, DOVECOTE HOUSE, WATER GARDENS SQUARE, LONDON, SE16 6RG, ENGLAND

View Document

10/11/1110 November 2011 09/06/11 NO CHANGES

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CT SECRETARIES LTD. / 01/10/2009

View Document

18/11/1018 November 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 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