PEERPOINT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Appointment of Mr Timothy Clive Conduit as a director on 2025-03-10

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Termination of appointment of Richard Kimberley John Browne as a director on 2024-07-15

View Document

22/05/2422 May 2024 Change of details for Allen & Overy (Holdings) Limited as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Hervé Roland Adade Ekué as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Khalid Soleiman Al-Garousha as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Willem Michel Georges Clara Dejonghe as a director on 2024-04-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Termination of appointment of Gareth David Price as a director on 2023-07-10

View Document

08/06/238 June 2023 Director's details changed for Mr Richard Kimberley John Browne on 2023-05-03

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-04-30

View Document

17/02/2217 February 2022 Director's details changed for Mr Richard Kimberley John Browne on 2022-02-17

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Appointment of Richard Kimberley John Browne as a director on 2021-09-30

View Document

24/12/1424 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER MCCALLUM

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/12/1327 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/01/1223 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 COMPANY NAME CHANGED ALLEN & OVERY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 SECRETARY APPOINTED HEATHER MCCALLUM

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR DAVID HOWARD MORLEY

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR WILLEM MICHEL GEORGES CLARA DEJONGHE

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

23/12/1023 December 2010 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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