PETERSEN MARCOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
19/06/2319 June 2023 | Registered office address changed from Unit B the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to Unit D2 the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 2023-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
13/09/2213 September 2022 | Registration of charge 077996260001, created on 2022-09-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
23/10/2123 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 49 PURE OFFICES CHELTENHAM OFFICE PARK HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6SH |
23/11/1523 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/10/1431 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM WESTERN HOUSE SADDLERS LANE TIVOLI WALK CHELTENHAM GLOUCESTERSHIRE GL50 2UX |
25/11/1325 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/11/128 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | PREVSHO FROM 31/10/2012 TO 31/03/2012 |
12/10/1112 October 2011 | DIRECTOR APPOINTED MRS NADINE ANNETTE HAIDON |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM LOWER GROUND FLOOR 85 LONDON RD CHELTENHAM GL52 6HL UNITED KINGDOM |
12/10/1112 October 2011 | DIRECTOR APPOINTED MR PAUL DERRICK HAIDON |
12/10/1112 October 2011 | 06/10/11 STATEMENT OF CAPITAL GBP 100 |
06/10/116 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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