Advanced company searchLink opens in new window

PEU (TRE) LIMITED

Company number 11808312

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)
08 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
22 Dec 2023 TM02 Termination of appointment of Mohammed Al Azam as a secretary on 19 December 2023
31 Jul 2023 AP01 Appointment of Mr Neil John Galloway as a director on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Jacqueline Michelle Knox as a director on 31 July 2023
17 Jul 2023 MR01 Registration of charge 118083120013, created on 12 July 2023
05 Jul 2023 MR01 Registration of charge 118083120011, created on 4 July 2023
05 Jul 2023 MR01 Registration of charge 118083120012, created on 4 July 2023
19 Jun 2023 PSC05 Change of details for Peu (Fin) Limited as a person with significant control on 19 June 2023
19 Jun 2023 AP03 Appointment of Mohammed Al Azam as a secretary on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Mathew Ankers as a director on 16 June 2023
17 May 2023 AA Full accounts made up to 30 September 2022
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
10 Feb 2023 AD03 Register(s) moved to registered inspection location C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
10 Feb 2023 AD02 Register inspection address has been changed to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
19 Jul 2022 CH01 Director's details changed for Mr Mathew Ankers on 16 March 2022
01 Jul 2022 AA Full accounts made up to 30 September 2021
17 May 2022 AP01 Appointment of Mr Alan Chitty as a director on 16 May 2022
17 May 2022 AP01 Appointment of Mr Robert Swales as a director on 16 May 2022
04 May 2022 TM01 Termination of appointment of Nicholas Barry Edward Wharton as a director on 30 April 2022
04 May 2022 AP01 Appointment of Ms Jacqueline Michelle Knox as a director on 30 April 2022
29 Apr 2022 PSC05 Change of details for Peu (Fin) Limited as a person with significant control on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from Unit B 120 Weston Street London SE1 4GS United Kingdom to 14th Floor Capital House 25 Chapel Street London NW1 5DH on 28 April 2022
31 Mar 2022 TM01 Termination of appointment of Andrew James Bond as a director on 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
17 Dec 2021 AP01 Appointment of Mr Mathew Ankers as a director on 14 December 2021