PENINSULA CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08325572 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PENINSULA CAPITAL LIMITED is an active private limited company with number 08325572. It was incorporated 11 years, 5 months, 24 days ago, on 11 December 2012. The company address is Sbc House Sbc House, Wallington, SM6 7AH, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Resolution
Date: 05 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Sir Christian St. John Sweeting
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-01
Officer name: Chandrani Vijayalakshmi Samayadasa
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-19
Officer name: Jasentuliyana Muditha Kumar Jayatilaka
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-28
New address: Sbc House Restmor Way Wallington Surrey SM6 7AH
Old address: 134 Sandy Lane Cheam Sutton Surrey SM2 7ES
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shanmuga Surendran
Documents
Change account reference date company current extended
Date: 20 Mar 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Appoint person director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasentuliyana Muditha Kumar Jayatilaka
Documents
Capital allotment shares
Date: 29 Dec 2013
Action Date: 15 Mar 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-03-15
Documents
Appoint person director company with name
Date: 29 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chandrani Vijayalakshmi Samayadasa
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shanmugasundaram Surendran
Change date: 2013-01-31
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kulakula Suriya Sisira Kumara Perera
Documents
Certificate change of name company
Date: 11 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dasacha enterprise private LIMITED\certificate issued on 11/12/12
Documents
Some Companies
OFFICE 1 THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 05224403 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILL MOTOR SERVICES NORTH WEST LTD
50 FERNHILL ROAD,LIVERPOOL,L20 9HH
Number: | 07075694 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEFSEN PROJECT MANAGEMENT LTD
40 BRIDGE STREET,TAMWORTH,B78 1DT
Number: | 11647319 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 DONAGHAGUY ROAD,NEWRY,BT34 3PR
Number: | NI656749 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-19 MANCHESTER STREET,LONDON,W1U 4DJ
Number: | 09412738 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11037699 |
Status: | ACTIVE |
Category: | Private Limited Company |