PETSDER LIMITED

4 Fairfield Avenue, Upminster, RM14 3AY, England
StatusACTIVE
Company No.09434419
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

PETSDER LIMITED is an active private limited company with number 09434419. It was incorporated 9 years, 4 months, 8 days ago, on 11 February 2015. The company address is 4 Fairfield Avenue, Upminster, RM14 3AY, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalia Kobbernagel

Change date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalia Simone Kobbernagel-Bowles

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Stanislav Kobbernagel

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalia Kobbernagel

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: 5 st Kathryn's Place Deyncourt Gardens Upminster RM14 1TW England

New address: 4 Fairfield Avenue Upminster RM14 3AY

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: 152-160 City Road London EC1V 2NX United Kingdom

New address: 5 st Kathryn's Place Deyncourt Gardens Upminster RM14 1TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr. Christian Stanislav Kobbernagel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Natalia Kobbernagel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLBUILDING BUILDING SERVICES (ESSEX) LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09009799
Status:ACTIVE
Category:Private Limited Company

GENESIS RECOVERY HOUSING COMMUNITY INTEREST COMPANY

15 CLARENCE ROAD EAST,WESTON-SUPER-MARE,BS23 4BP

Number:08846847
Status:ACTIVE
Category:Community Interest Company

IVR SERVICES LTD

20 SOUTH EASTERN AVENUE,LONDON,N9 9NS

Number:11607089
Status:ACTIVE
Category:Private Limited Company

J D LASK LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:08340196
Status:ACTIVE
Category:Private Limited Company

PEAKTARN

C/O WESTVILLE HOUSE SCHOOL,MIDDLETON,LS29 0DQ

Number:02708821
Status:ACTIVE
Category:Private Unlimited Company

S&B FUEL SUPPLIES TECH LTD

UNIT 11 CLIFFSIDE INDUSTRIAL ESTATE,GRAYS,RM17 5XR

Number:11355085
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