PETERDEN LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Suite 19 & 20 Great West House Great West Road Brentford Middlesex TW8 9DF to C/O Gypfix Interiors Limited the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Kieran Redmond as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Kieran Redmond on 2025-03-04

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

02/01/192 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 PREVEXT FROM 29/08/2016 TO 31/12/2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086603570006

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086603570005

View Document

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

22/05/1522 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086603570004

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086603570003

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086603570001

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086603570002

View Document

01/10/141 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELANEY

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN MCNICHOLAS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOYLE

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM CRAVEN HOUSE 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS UNITED KINGDOM

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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