PEREGRINA LIMITED

1st Floor, Cloister House, Riverside 1st Floor, Cloister House, Riverside, Manchester, M3 5FS, England
StatusACTIVE
Company No.08160452
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

PEREGRINA LIMITED is an active private limited company with number 08160452. It was incorporated 11 years, 10 months, 2 days ago, on 30 July 2012. The company address is 1st Floor, Cloister House, Riverside 1st Floor, Cloister House, Riverside, Manchester, M3 5FS, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Mercedes Meyers

Change date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-27

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-28

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-22

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2019

Action Date: 22 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-22

Made up date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2019

Action Date: 23 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-24

New date: 2018-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG England

Change date: 2019-03-05

New address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: International Registrars Limited

Termination date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alexandra Mercedes Meyers

Change date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Mercedes Meyers

Change date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: PO Box M3 2LG C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG United Kingdom

Change date: 2018-06-25

New address: C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

New address: PO Box M3 2LG C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG

Change date: 2018-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2018

Action Date: 24 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-24

Made up date: 2017-09-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alexandra Mercedes Meyers

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2017

Action Date: 25 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-25

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 26 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-26

Made up date: 2016-09-27

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-28

New date: 2015-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Resolution

Date: 16 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECLAN MORONEY CONSTRUCTION LTD

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:06214704
Status:ACTIVE
Category:Private Limited Company

GROVE PERFORMANCE MANAGEMENT LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:07928578
Status:ACTIVE
Category:Private Limited Company

LODERI FARMS LTD

MARWELL PARK,NEWMARKET,CB8 9NE

Number:10380255
Status:ACTIVE
Category:Private Limited Company

NADON NEWCASTLE LTD

6 QUEENS COURT THIRD AVENUE,GATESHEAD,NE11 0BU

Number:09827261
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL DATA SYSTEMS LTD.

16 HILLCROSS AVENUE,SURREY,SM4 4EA

Number:03518888
Status:LIQUIDATION
Category:Private Limited Company

SHUN JING REN DE LTD

DANESBURY HOUSE,LUTON,LU1 1PP

Number:10870946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source