About

Registered Number: 04070792
Date of Incorporation: 13/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Central Business Centre, Iron Bridge Close Great Central Way, London, NW10 0UR

 

Founded in 2000, Pc Peripherals Ltd are based in London, it's status at Companies House is "Active". Sherafati Tabarestani, Shahin, Jafari, Fereshteh, Jafari, Reza are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERAFATI TABARESTANI, Shahin 22 February 2017 - 1
JAFARI, Reza 13 September 2000 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
JAFARI, Fereshteh 13 September 2000 18 October 2011 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH01 - Change of particulars for director 31 July 2020
PSC04 - N/A 02 June 2020
AA01 - Change of accounting reference date 18 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 09 August 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 22 February 2017
MR04 - N/A 11 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 July 2016
RESOLUTIONS - N/A 16 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 30 May 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 09 December 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 08 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 18 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 19 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 14 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
363s - Annual Return 30 November 2001
225 - Change of Accounting Reference Date 30 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 October 2011 Outstanding

N/A

Debenture 10 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.