PRIVATEEQUITYHOUSE LTD
Status | ACTIVE |
Company No. | 04592734 |
Category | Private Limited Company |
Incorporated | 18 Nov 2002 |
Age | 21 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRIVATEEQUITYHOUSE LTD is an active private limited company with number 04592734. It was incorporated 21 years, 6 months, 12 days ago, on 18 November 2002. The company address is 4 First Avenue, Hayes, UB3 2EQ, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Termination secretary company with name termination date
Date: 25 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-12
Officer name: Chiltern Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: 4 First Avenue Hayes Middlesex UB3 2EQ
New address: 4 First Avenue Hayes Middlesex UB3 2EQ
Change date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Dr Napoleon Enompagn Agbor
Documents
Change corporate secretary company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Chiltern Secretaries Limited
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Certificate change of name company
Date: 28 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed afrocentrik LIMITED\certificate issued on 28/06/04
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 30/04/04
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Some Companies
17 PRIMROSE WAY,WEMBLEY,HA0 1DS
Number: | 08056246 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HANWORTH ROAD,SUNBURY-ON-THAMES,TW16 5DA
Number: | 06549141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROMLEY LANE,CHISLEHURST,BR7 6LH
Number: | 11442805 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE,BARNOLDSWICK,BB18 5NA
Number: | 08077506 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 MILNER ROAD,HESWALL,CH60 5SB
Number: | 11018968 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000997 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |