PEIF II (CORELINK) UK 2 LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Address. Change date: 2023-11-07. Old address: Senator House 85 Queen Victoria Street London EC4V 4AB England. New address: 3 Lombard Street London EC3V 9AA. 2023-11-07 View Report
Accounts. Accounts type dormant. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type dormant. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Accounts. Accounts type full. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Address. Change date: 2020-01-08. Old address: 10 Queen Street Place London EC4R 1BE England. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-11-22 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2018-11-30 View Report
Accounts. Change account reference date company current extended. 2018-07-26 View Report
Capital. Capital allotment shares. 2018-07-26 View Report
Officers. Officer name: James Ronald Whittingham. Termination date: 2018-07-12. 2018-07-25 View Report
Officers. Appointment date: 2018-07-12. Officer name: Ms Jacqueline Denise Nelson. 2018-07-25 View Report
Address. Old address: C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom. Change date: 2018-07-25. New address: 10 Queen Street Place London EC4R 1BE. 2018-07-25 View Report
Incorporation. Incorporation company. 2017-11-21 View Report