PEACH 20/20 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Change of details for Mondiale Media Limited as a person with significant control on 2025-06-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Cessation of Mondiale Hospitality Holdings Llp as a person with significant control on 2024-06-26

View Document

21/08/2421 August 2024 Notification of Mondiale Media Limited as a person with significant control on 2024-06-26

View Document

21/05/2421 May 2024 Change of name notice

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

21/01/2121 January 2021 COMPANY NAME CHANGED PEACH FACTORY LIMITED CERTIFICATE ISSUED ON 21/01/21

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MONDIALE HOSPITALITY HOLDINGS LLP / 14/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ADOPT ARTICLES 24/11/2020

View Document

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONDIALE HOSPITALITY HOLDINGS LLP

View Document

26/11/2026 November 2020 CESSATION OF CGA STRATEGY LTD AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARTIN

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/05/165 May 2016 SECOND FILING FOR FORM AP01

View Document

12/02/1612 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR JONATHAN COLLINS

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS AMANDA JAYNE GILES

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM C/O C/O: LONSDALE & MARSH 5TH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG UNITED KINGDOM

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MARTIN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NEILL

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MRS AMANDA JAYNE GILES

View Document

12/07/1312 July 2013 Registered office address changed from , C/O C/O: Lonsdale & Marsh, 5th Floor, Orleans House Edmund Street, Liverpool, L3 9NG, United Kingdom on 2013-07-12

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/138 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 25714

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 28/03/12 STATEMENT OF CAPITAL GBP 25714

View Document

29/03/1229 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1229 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 25714

View Document

29/03/1229 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY MARTIN / 26/01/2011

View Document

30/03/1130 March 2011 Registered office address changed from , 20 Lancaster Road, Birkdale, Southport, PR8 2LE on 2011-03-30

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 20 LANCASTER ROAD BIRKDALE SOUTHPORT PR8 2LE

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MARTIN / 26/01/2011

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

22/03/1022 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR IAN SMEETON NEILL

View Document

08/03/108 March 2010 27/07/09 STATEMENT OF CAPITAL GBP 20000

View Document

08/03/108 March 2010 FORM 123 DATED 27/07/09 INCREASE OF £19000 OVER £1000

View Document

08/03/108 March 2010 NC INC ALREADY ADJUSTED 27/07/2009

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ROSEBANK, CHURCH ROAD RAMSDEN BELLHOUSE BILLERICAY ESSEX CM11 1RH

View Document

31/07/0731 July 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 3 BLUEHOUSE GARDENS, LIMPSFIELD OXTED SURREY RH8 0AU

View Document

24/11/0624 November 2006

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

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