PEACHY TEACHING LIMITED

Company Documents

DateDescription
17/06/2417 June 2024 Current accounting period extended from 2024-05-31 to 2024-11-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Secretary's details changed for Mr Kevin Barry Pace on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Ms Rebecca Sylvia Pace on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Ms Charlotte Louise Pace on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mrs Tracey Ann Pace on 2023-03-31

View Document

21/03/2321 March 2023 Registered office address changed from 17 Woodfield Drive Norton Canes Cannock WS11 9SR England to Orchard House Bellamour Way Colton Rugeley WS15 3LN on 2023-03-21

View Document

17/03/2317 March 2023 Appointment of Ms Charlotte Louise Pace as a director on 2023-03-10

View Document

17/03/2317 March 2023 Appointment of Ms Rebecca Sylvia Pace as a director on 2023-03-10

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

22/01/2022 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN PACE / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN PACE / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY PACE / 02/08/2019

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN BARRY PACE / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY PACE / 02/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

23/04/1823 April 2018 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