PEAK POTENTIALS LTD
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-24 with updates |
27/07/2127 July 2021 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to C/O Streets Chartered Accountants, Ecen Suite 43 Warth Park Michael Way Raunds Northants NN9 6GR on 2021-07-27 |
25/06/2125 June 2021 | Cessation of Caroline Anne Syson as a person with significant control on 2021-05-05 |
26/01/2126 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/08/1510 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/07/1431 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/08/136 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/08/123 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IMMANUEL EZEKIEL / 01/01/2011 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1129 July 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0930 September 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/07/0825 July 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
04/01/084 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
07/08/077 August 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 43 BENINGFIELD DRIVE LONDON COLNEY ST ALBANS AL2 1UX |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/07/0624 July 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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