PECCATUS LIMITED
Status | ACTIVE |
Company No. | 06703892 |
Category | Private Limited Company |
Incorporated | 22 Sep 2008 |
Age | 15 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PECCATUS LIMITED is an active private limited company with number 06703892. It was incorporated 15 years, 8 months, 13 days ago, on 22 September 2008. The company address is Unit 11 Iron Bridge House Unit 11 Iron Bridge House, London, NW1 8BD, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-07
Old address: Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD England
New address: Unit 11 Iron Bridge House Bridge Approach London NW1 8BD
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-30
Old address: Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA
New address: Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Joana Pratas Carvalho Queiros
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed joana pratas carvalho queiros
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 22/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Some Companies
COURT AND SON (LEAMINGTON) LIMITED
5 CLARENDON PLACE,,CV32 5QL
Number: | 00402599 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BANK ROAD,BRISTOL,BS15 8LS
Number: | 08982781 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6 ST IVES ENTERPRISE CENTRE,ST IVES,PE27 3NP
Number: | 08192332 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATCHLIGHT PRODUCTIONS LIMITED
11 ASHLEY STREET,GLASGOW,G3 6DR
Number: | SC483287 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ST. PETERS STREET,SOUTH CROYDON,CR2 7DJ
Number: | 10482612 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LOSTOCK AVENUE,WARRINGTON,WA5 0DD
Number: | 11598311 |
Status: | ACTIVE |
Category: | Private Limited Company |