PEERSTED LTD

09304902
22 OVERLEA ROAD LONDON UNITED KINGDOM E5 9BG

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 9 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 9 Buy now
22 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 mortgage Registration of a charge 4 Buy now
08 Aug 2022 accounts Annual Accounts 9 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2022 officers Change of particulars for director (Mr Samuel Ludmir) 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 mortgage Registration of a charge 4 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 mortgage Registration of a charge 4 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 9 Buy now
13 Apr 2021 mortgage Registration of a charge 17 Buy now
13 Apr 2021 mortgage Registration of a charge 21 Buy now
29 Jul 2020 accounts Annual Accounts 9 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 8 Buy now
26 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 mortgage Statement of release/cease from a charge 1 Buy now
25 Jan 2019 mortgage Registration of a charge 3 Buy now
22 Aug 2018 accounts Annual Accounts 8 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 3 Buy now
27 Nov 2017 accounts Annual Accounts 3 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 mortgage Registration of a charge 6 Buy now
15 Jul 2015 mortgage Registration of a charge 16 Buy now
15 Jul 2015 mortgage Registration of a charge 13 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
03 Jul 2015 officers Termination of appointment of director (Yosef Ludmir) 1 Buy now
03 Jul 2015 officers Appointment of director (Mr Samuel Ludmir) 2 Buy now
08 Jun 2015 officers Appointment of director (Mr Yosef Ludmir) 2 Buy now
08 Jun 2015 officers Termination of appointment of director (Samuel Ludmir) 1 Buy now
28 Jan 2015 mortgage Registration of a charge 18 Buy now
28 Jan 2015 mortgage Registration of a charge 14 Buy now
16 Dec 2014 officers Appointment of director (Mr Samuel Ludmir) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Osker Heiman) 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2014 incorporation Incorporation Company 20 Buy now