PEGGY PORSCHEN CAKES LTD

05084012
32 MADISON STUDIOS 101 AMIES STREET LONDON SW11 2JW

Documents

Documents
Date Category Description Pages
20 Nov 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2024 accounts Annual Accounts 7 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 7 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 7 Buy now
23 Jun 2022 accounts Amended Accounts 9 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
02 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 10 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2019 mortgage Registration of a charge 63 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2018 accounts Annual Accounts 10 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Mar 2018 accounts Annual Accounts 10 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 8 Buy now
28 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
21 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2015 accounts Annual Accounts 9 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Apr 2014 accounts Annual Accounts 9 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 officers Change of particulars for director (Peggy Maria Blandine Porschen) 2 Buy now
02 Apr 2014 officers Change of particulars for secretary (Peggy Maria Blandine Porschen) 1 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 accounts Annual Accounts 8 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 8 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2010 change-of-name Change Of Name Notice 1 Buy now
07 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Peggy Maria Blandine Porschen) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Bryn Robert Gwyn Morrow) 2 Buy now
16 Jan 2010 accounts Annual Accounts 7 Buy now
07 Aug 2009 officers Director's change of particulars / bryn morrow / 06/08/2009 1 Buy now
07 Aug 2009 officers Director's change of particulars / bryn morrow / 06/08/2009 2 Buy now
24 Mar 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
28 Apr 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
20 Jun 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 4 Buy now
18 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
07 Apr 2005 annual-return Return made up to 22/03/05; full list of members 3 Buy now
10 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2005 officers New secretary appointed 2 Buy now
23 Nov 2004 accounts Accounting reference date extended from 31/03/05 to 30/06/05 1 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 capital Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 3 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW 1 Buy now
20 Jul 2004 officers Secretary resigned 1 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2004 incorporation Incorporation Company 19 Buy now