PETHERTON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Persons with significant control. Change date: 2023-03-21. Psc name: Mr Jonathan Hazzlewood. 2023-07-05 View Report
Confirmation statement. Statement with updates. 2023-05-11 View Report
Persons with significant control. Cessation date: 2023-03-21. Psc name: Miles Bennington. 2023-03-24 View Report
Officers. Termination date: 2023-03-21. Officer name: Miles Bennington. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Address. Change date: 2021-03-02. Old address: C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom. New address: Lg07 22 Highbury Grove London N5 2EF. 2021-03-02 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Address. New address: C/O Numbergeek Limited Unit 302 Screenworks 22 Highbury Grove London N5 2ER. Old address: C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP United Kingdom. Change date: 2018-12-04. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-05-02 View Report
Officers. Officer name: Mr Jonathan Hazzlewood. Change date: 2017-08-15. 2017-08-15 View Report
Persons with significant control. Psc name: Mr Jonathan Hazzlewood. Change date: 2017-07-15. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-08-04 View Report
Accounts. Change account reference date company current extended. 2017-08-02 View Report
Persons with significant control. Psc name: Mr Jonathan Hazzlewood. Change date: 2017-06-17. 2017-07-10 View Report
Persons with significant control. Psc name: Mr Jonathan Hazzlewood. Change date: 2017-06-17. 2017-07-10 View Report
Officers. Change date: 2017-06-17. Officer name: Mr Jonathan Hazzlewood. 2017-07-07 View Report
Persons with significant control. Change date: 2017-06-17. Psc name: Mr Jonathan Hazzlewood. 2017-07-07 View Report
Officers. Officer name: Mr Jonathan Hazzlewood. Change date: 2017-06-17. 2017-07-07 View Report
Capital. Capital allotment shares. 2017-05-31 View Report
Capital. Capital statement capital company with date currency figure. 2017-03-09 View Report
Capital. Description: Statement by Directors. 2017-03-09 View Report
Insolvency. Description: Solvency Statement dated 02/03/17. 2017-03-09 View Report
Resolution. Description: Resolutions. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Address. New address: C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP. Change date: 2016-08-04. Old address: United House North Road London N7 9DP United Kingdom. 2016-08-04 View Report
Officers. Officer name: Mr Jonathan Hazzlewood. Change date: 2016-08-02. 2016-08-04 View Report
Officers. Officer name: Miles Bennington. Change date: 2016-08-02. 2016-08-04 View Report
Incorporation. Capital: GBP 100 2016-08-02 View Report