SH01 |
69885.00 GBP is the capital in company's statement on Tuesday 12th December 2023
filed on: 28th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
69730.00 GBP is the capital in company's statement on Tuesday 19th September 2023
filed on: 27th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 20th January 2023.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
69700.00 GBP is the capital in company's statement on Monday 12th December 2022
filed on: 19th, December 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
69550.00 GBP is the capital in company's statement on Wednesday 28th September 2022
filed on: 18th, October 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Friday 30th June 2023.
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 9th September 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF to The Bower 207-211 Old Street London EC1V 9NR on Friday 19th August 2022
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed petra asset management LIMITEDcertificate issued on 18/08/22
filed on: 18th, August 2022
| change of name
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 16th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th March 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 4385 10078767: Companies House Default Address Cardiff CF14 8LH to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on Friday 22nd April 2022
filed on: 22nd, April 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th March 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th November 2021.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
69300.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 South Molton Street London W1K 5RG to 33, St James's Square London SW1Y 4JS on Friday 9th April 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st January 2021
filed on: 30th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Tuesday 12th December 2017
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th December 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 1st June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2017. Originally it was Friday 31st March 2017
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4 71 Gloucester Place London W1U 8JW to 34 South Molton Street London W1K 5RG on Monday 21st November 2016
filed on: 21st, November 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 21st, November 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Manchester Square Manchester Square London W1U 3PT United Kingdom to Suite 4 71 Gloucester Place London W1U 8JW on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|