PETER MCGEOWN TRADING LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Statement of capital on 2024-08-20

View Document

20/08/2420 August 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/10/2112 October 2021 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Peter Mcgeown as a person with significant control on 2018-10-03

View Document

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

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

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

View Accounts

21/05/1921 May 2019 10/09/18 STATEMENT OF CAPITAL GBP 25000.00

View Document

07/05/197 May 2019 SUB-DIVISION 03/09/18

View Document

15/04/1915 April 2019 SUB-DIVISION OF SHARE 03/09/2018

View Document

15/04/1915 April 2019 REDUCE ISSUED CAPITAL 03/09/2018

View Document

15/04/1915 April 2019 SOLVENCY STATEMENT DATED 03/09/18

View Document

15/04/1915 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1915 April 2019 STATEMENT BY DIRECTORS

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGEOWN

View Document

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

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

26/02/1626 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH

View Document

05/03/155 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM C/O STELLAR ASSET MANAGEMENT LIMITED 4 PRINCES STREET LONDON W1B 2LE

View Document

12/11/1412 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

17/10/1217 October 2012 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