PETER MAIN LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Change of details for Mr Peter David James Main as a person with significant control on 2023-06-20

View Document

15/08/2315 August 2023 Registered office address changed from Suite 1-3 Hop Exchange Southwark Street London London SE1 1TY England to Cca, Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-20 with updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Peter David James Main on 2023-06-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Change of details for Mr Peter David James Main as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Peter David James Main as a person with significant control on 2021-12-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

23/06/2123 June 2021 Change of details for Mr Peter David James Main as a person with significant control on 2021-06-17

View Document

22/06/2122 June 2021 Director's details changed for Mr Peter David James Main on 2021-06-17

View Document

22/06/2122 June 2021 Director's details changed for Mr Peter David James Main on 2021-06-17

View Document

22/06/2122 June 2021 Director's details changed for Mr Peter David James Main on 2021-06-17

View Document

22/06/2122 June 2021 Change of details for Mr Peter David James Main as a person with significant control on 2021-06-17

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR PETER MAIN / 25/01/2021

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER MAIN / 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JAMES MAIN / 30/06/2020

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MAIN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JAMES MAIN / 01/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JAMES MAIN / 03/08/2014

View Document

20/06/1420 June 2014 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