PEACOCK YARD LTD

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Fahad Bin Bandar Al Saud as a director on 2025-04-01

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Termination of appointment of Chiedu Obuaya as a director on 2022-12-13

View Document

13/12/2213 December 2022 Micro company accounts made up to 2021-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Richard Edward Shand as a secretary on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR KEITH GEORGE GIBBS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

10/04/2010 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR NORA MOOSMAN

View Document

11/07/1911 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 05/04/18 STATEMENT OF CAPITAL GBP 14.5451

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED DR CHIEDU OBUAYA

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 1198980.3

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR GREGORY PATRICK RICE

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS NORA MOOSMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 9 186 ST. JOHN STREET LONDON EC1V 4JZ UNITED KINGDOM

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR RICHARD EDWARD SHAND

View Document

04/08/164 August 2016 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