PEIF II (CORELINK) UK 2 LIMITED

11074759
3 LOMBARD STREET LONDON ENGLAND EC3V 9AA

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 11 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 accounts Annual Accounts 11 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 11 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 11 Buy now
24 Nov 2020 accounts Annual Accounts 15 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 15 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jul 2018 capital Return of Allotment of shares 3 Buy now
25 Jul 2018 officers Termination of appointment of director (James Ronald Whittingham) 1 Buy now
25 Jul 2018 officers Appointment of director (Ms Jacqueline Denise Nelson) 2 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 incorporation Incorporation Company 24 Buy now