PEACE OF MIND LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

16/05/2516 May 2025 Registration of charge 121208840007, created on 2025-05-15

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Registration of charge 121208840006, created on 2025-04-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Satisfaction of charge 121208840003 in full

View Document

22/07/2422 July 2024 Registration of charge 121208840005, created on 2024-07-12

View Document

15/07/2415 July 2024 Registration of charge 121208840004, created on 2024-07-12

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Termination of appointment of Donna Marie Pegg as a director on 2024-02-12

View Document

26/01/2426 January 2024 Appointment of Ms Donna Marie Pegg as a director on 2024-01-13

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mrs Nicola Michelle Peace on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mrs Julia Peace as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mrs Nicola Michelle Peace as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Unit 2 Unit 2, Burley House Rowditch Place Derby DE22 3LR England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mrs Julia Peace on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 17 st. Andrews Road Brighton BN1 6EN England to Unit 2 Unit 2, Burley House Rowditch Place Derby DE22 3LR on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Registration of charge 121208840003, created on 2022-02-22

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121208840001

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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