PEACOCK TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Termination of appointment of Andrew Mark Peacock as a director on 2025-02-26 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Resolutions |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-28 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Registration of charge SC3476690002, created on 2024-05-14 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-05-08 |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-26 |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
10/04/2410 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-05 |
10/04/2410 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-20 |
10/04/2410 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-29 |
10/04/2410 April 2024 | Second filing of Confirmation Statement dated 2023-08-28 |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-28 with updates |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Statement of capital following an allotment of shares on 2023-06-20 |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
14/11/2214 November 2022 | Director's details changed for Mr Robert Eric Boyce on 2022-11-14 |
04/10/224 October 2022 | Appointment of Mr Auke Gerben Cnossen as a director on 2022-09-21 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Notification of a person with significant control statement |
04/05/224 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Cessation of Andrew Mark Peacock as a person with significant control on 2022-04-28 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Statement of capital following an allotment of shares on 2022-04-28 |
04/05/224 May 2022 | Statement of capital following an allotment of shares on 2022-04-28 |
04/05/224 May 2022 | Sub-division of shares on 2022-04-28 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-06-30 |
02/08/212 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
28/07/2128 July 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 2021-07-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Director's details changed for Mr Robert Eric Boyce on 2021-06-21 |
23/06/2123 June 2021 | Termination of appointment of Laura Peacock as a secretary on 2021-06-23 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/1513 May 2015 | SUB-DIVISION 16/03/15 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR ANTHONY MCMAHON |
14/10/1414 October 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/10/137 October 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM UNIT 4 ALPHA CENTRE STIRLING UNIVERSITY INNOVATION PARK STIRLING FK9 4NF |
19/11/1219 November 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/04/1220 April 2012 | DIRECTOR APPOINTED DR ALAN CLARK GREEN |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
31/08/1131 August 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
31/08/1131 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEACOCK / 01/09/2010 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA PEACOCK / 01/08/2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEACOCK / 01/08/2010 |
01/09/101 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN WALLACE / 01/10/2009 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEACOCK / 01/10/2009 |
24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/09 FROM: 1B DOWNIE PLACE MUSSELBURGH MIDLOTHIAN EH21 6JW SCOTLAND |
29/05/0929 May 2009 | CURRSHO FROM 31/08/2009 TO 30/06/2009 |
21/05/0921 May 2009 | DIRECTOR APPOINTED MR STEWART JOHN WALLACE |
25/03/0925 March 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/08/0827 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PEACOCK TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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