PEACH GLOBAL FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/2025 June 2020 APPLICATION FOR STRIKING-OFF

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/11/1419 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SMALLWOOD

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEE SMALLWOOD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: THE COURTYARD DRIVERS END LANE CODICOTE HERTFORDSHIRE SG4 8TP

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 COMPANY NAME CHANGED PEACH GLOBAL FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/01

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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