PEERINDEX LIMITED



Company Documents

DateDescription
29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

06/10/236 October 2023

View Document

22/09/2322 September 2023

View Document

31/07/2331 July 2023 Appointment of Ms. Nabilah Fatima Irshad as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Katja Garrood as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Ulrik Bo Larsen as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Benjamin Goodband as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Benjamin Goodband as a secretary on 2023-07-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/10/2231 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/10/2218 October 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

24/02/2224 February 2022 Appointment of Mr Ulrik Bo Larsen as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Ben Goodband as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Ms Katja Garrood as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Miss Renata Casamento as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Benjamin Goodband as a secretary on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Ben Goodband on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Dylan Marvin as a director on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Giles John Palmer as a director on 2022-02-24

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DYLAN MARVIN

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

12/12/1812 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

31/12/1731 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED GILES JOHN PALMER

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DAVID REYNOLDS

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BROWN

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GYLES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR. STUART BROWN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX SLOLEY

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR RICHARD HYWEL GYLES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN TOOKEY

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR AZEEM AZHAR

View Document

26/08/1526 August 2015 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

12/03/1512 March 2015 ADOPT ARTICLES 08/12/2014

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR BRYAN TOOKEY

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ALEX JOHN SLOLEY

View Document



05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUCKLEY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRITT

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MITCHELL PENDER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD HATELEY

View Document

04/03/154 March 2015 16/12/14 STATEMENT OF CAPITAL GBP 14727.66

View Document

03/03/153 March 2015 16/12/14 STATEMENT OF CAPITAL GBP 13023.64

View Document

02/03/152 March 2015 16/12/14 STATEMENT OF CAPITAL GBP 13023.64

View Document

02/03/152 March 2015 16/12/14 STATEMENT OF CAPITAL GBP 10546.05

View Document

19/02/1519 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 17/10/14 STATEMENT OF CAPITAL GBP 10231.22

View Document

10/12/1410 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1410 December 2014 17/10/14 STATEMENT OF CAPITAL GBP 10231.22

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
23/01/1423 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 3763.72

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 ADOPT ARTICLES 31/10/2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER MERRITT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EMMOTT

View Document

19/02/1319 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 3690.42

View Document

25/01/1325 January 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
04/12/124 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 3664.45

View Document

03/12/123 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 3300.81

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 17 HORNBY CLOSE LONDON NW3 3JL UNITED KINGDOM

View Document

19/11/1219 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 3035.67

View Document

10/10/1210 October 2012 13/03/12 STATEMENT OF CAPITAL GBP 3035.67

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED SPECIAL NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MITCHELL PENDER

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ABMIJIT BANERJEE

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/09/1113 September 2011 20/04/11 STATEMENT OF CAPITAL GBP 1689.68

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR RICHARD IAN HATELEY

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY DITLEV SCHWANENFLUGEL

View Document

15/03/1115 March 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/02/1018 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN EMMOTT / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AZEEM AZHAR / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABMIJIT BANERJEE / 17/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/10/0916 October 2009 S-DIV

View Document

16/10/0916 October 2009 FORM 123

View Document

16/10/0916 October 2009 ADOPT MEM AND ARTS

View Document

16/10/0916 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MR DITLEV SCHWANENFLUGEL

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY SHEHNAZ SUTERWALLA

View Document

03/09/093 September 2009 DIRECTOR APPOINTED WILLIAM JOHN EMMOTT

View Document

03/09/093 September 2009 DIRECTOR APPOINTED ABMIJIT BANERJEE

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR SHEHNAZ SUTERWALLA

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company