Advanced company searchLink opens in new window

PETAL COMMUNICATIONS LTD

Company number 09608110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 SH06 Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 108
12 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
22 Sep 2023 TM01 Termination of appointment of Joanna Taylor as a director on 14 September 2023
31 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 120
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 120
19 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
19 Oct 2020 AD01 Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to C/O Aj Fleet and Co Limited Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 19 October 2020
08 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Jul 2019 CH01 Director's details changed for Miss Joanna Taylor on 19 July 2019
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
07 Jun 2019 AP01 Appointment of Miss Joanna Taylor as a director on 1 September 2018
21 Mar 2019 AD01 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 16 Blackfriars Street Manchester M3 5BQ on 21 March 2019
18 Dec 2018 AD01 Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 18 December 2018
03 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
03 Jul 2017 PSC07 Cessation of Jessica Wilkinson as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates