D PEREIRA LTD

35 Horseshoe Crescent 35 Horseshoe Crescent, Southend-On-Sea, SS3 9WL, England
StatusACTIVE
Company No.09131840
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

D PEREIRA LTD is an active private limited company with number 09131840. It was incorporated 9 years, 10 months, 6 days ago, on 15 July 2014. The company address is 35 Horseshoe Crescent 35 Horseshoe Crescent, Southend-on-sea, SS3 9WL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Daniela Ribeiro Pereira

Change date: 2023-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-24

Officer name: Ms Daniela Pereira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

New address: 35 Horseshoe Crescent Shoeburyness Southend-on-Sea SS3 9WL

Old address: 10 Chaplen Street Trumpington Cambs CB2 9AT

Change date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2022

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-09

Officer name: Ms Daniela Pereira

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniela Pereira

Notification date: 2021-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-10

Officer name: Mr Daniela Pereira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

New address: 10 Chaplen Street Trumpington Cambs CB2 9AT

Old address: 14 Badminton Road Winterbourne Bristol BS36 1AH England

Change date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-10

Officer name: Daniela Pereira

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniela Pereira

Cessation date: 2021-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Pereira

Termination date: 2021-10-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Address

Type: AD01

Old address: 10 Chaplen Street Trumpington Cambridge CB2 9AT England

Change date: 2021-10-16

New address: 14 Badminton Road Winterbourne Bristol BS36 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: 30 Addenbrookes Road Trumpington Cambridge CB2 9AZ England

Change date: 2021-03-08

New address: 10 Chaplen Street Trumpington Cambridge CB2 9AT

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daniela Pereira

Appointment date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-15

Psc name: Daniela Pereira

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-14

Officer name: Ms Daniela Pereira

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Singh

Termination date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: 13 Ninja Road London E6 2BZ England

New address: 30 Addenbrookes Road Trumpington Cambridge CB2 9AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: 30 Addenbrookes Road Cambridge CB2 9AZ England

Change date: 2021-02-23

New address: 13 Ninja Road London E6 2BZ

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-31

Psc name: Daniela Pereira

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniela Pereira

Termination date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Singh

Appointment date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniela Pereira

Cessation date: 2020-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-14

Officer name: Daniela Pereira

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Address

Type: AD01

New address: 30 Addenbrookes Road Cambridge CB2 9AZ

Old address: 58 Tower Court Westcliff Parade Westcliff-on-Sea SS0 7QH

Change date: 2019-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniela Pereira

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCATION TALENT SPECIALISTS LTD

37 TRAJAN GATE,STEVENAGE,SG2 7QG

Number:11970962
Status:ACTIVE
Category:Private Limited Company

FC ORTHOPAEDICS LTD

GROUND FLOOR BLOCK A,LISBURN,BT28 3AJ

Number:NI648740
Status:ACTIVE
Category:Private Limited Company

FIFTH COLUMN MEDIA & POLITICAL RELATIONS LIMITED

35 CHURCH WAY,SOUTH CROYDON,CR2 0JU

Number:05031669
Status:ACTIVE
Category:Private Limited Company

MANOR COURT YEADON (1) LIMITED

33 BORROWDALE CROFT,LEEDS,LS19 7FN

Number:02020639
Status:ACTIVE
Category:Private Limited Company

OCEAN SOLUTIONS BUSINESS DEVELOPMENTS LIMITED

51 SOUTH STREET,ISLEWORTH,TW7 7AA

Number:05979789
Status:ACTIVE
Category:Private Limited Company

THE ERIC WHITEHEAD PARTNERSHIP LIMITED

ST GILES CHAMBERS,STOKE ON TRENT,ST10 1DY

Number:05473376
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