PEAK AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-13 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Atul Sharma as a director on 2025-03-07

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

18/03/2518 March 2025 Withdrawal of a person with significant control statement on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Uipath Uk Limited as a person with significant control on 2025-03-07

View Document

17/03/2517 March 2025 Registered office address changed from 4th Floor Hyphen 75 Mosley Street Manchester M2 3HR England to 50th Floor East Part 22 Bishopsgate London EC2N 4BQ on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Scott Jones as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Richard Philip Anton as a director on 2025-03-07

View Document

17/03/2517 March 2025 Appointment of Mr Ionut Valentin Sas as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Max Alexander Ohrstrand as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Keith Wallington as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of David Alexander Leitch as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Oliver Owen Whitmore Richards as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Maeve Hurley as a secretary on 2025-03-07

View Document

14/03/2514 March 2025 Satisfaction of charge 093077010001 in full

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

24/10/2424 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-30

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-19

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

11/10/2411 October 2024 Registered office address changed from Manchester Goods Yard Floor 6 Manchester Goods Yard Manchester M3 3BG England to 4th Floor Hyphen 75 Mosley Street Manchester M2 3HR on 2024-10-11

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

14/08/2414 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-02

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

24/04/2424 April 2024 Appointment of Maeve Hurley as a secretary on 2024-04-16

View Document

24/04/2424 April 2024 Termination of appointment of John Fraser as a secretary on 2024-04-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 093077010001, created on 2024-02-13

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

14/12/2314 December 2023 Termination of appointment of Frederick Evan Becker as a secretary on 2023-12-01

View Document

14/12/2314 December 2023 Appointment of Mr John Fraser as a secretary on 2023-12-14

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

12/09/2312 September 2023 Secretary's details changed for Mr Frederick Becker on 2023-09-04

View Document

07/09/237 September 2023 Termination of appointment of John Robertson Fraser as a secretary on 2023-09-04

View Document

07/09/237 September 2023 Appointment of Mr Frederick Becker as a secretary on 2023-09-04

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

03/07/233 July 2023 Termination of appointment of Charyanna Kannan as a director on 2023-06-21

View Document

30/06/2330 June 2023 Appointment of Scott Jones as a director on 2023-05-26

View Document

30/06/2330 June 2023 Appointment of Charyanna Kannan as a director on 2023-05-26

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

03/02/233 February 2023 Registered office address changed from Floor 12, Neo Building Charlotte Street Manchester M1 4ET England to Manchester Goods Yard Floor 6 Manchester Goods Yard Manchester M3 3BG on 2023-02-03

View Document

26/01/2326 January 2023 Second filing for the termination of Jonathan Edgar Coker as a director

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

10/01/2310 January 2023 Termination of appointment of Jonathan Edgar Coker as a director on 2021-12-08

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-10-02

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2022-02-13

View Document

19/04/2219 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

21/03/2221 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-10-19

View Document

13/01/2213 January 2022 Director's details changed for Mr Richard Brydon Potter on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for David Alexander Leitch on 2022-01-13

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-07

View Document

24/09/2124 September 2021 Appointment of Max Alexander Ohrstrand as a director on 2021-09-07

View Document

10/08/2110 August 2021 Notification of a person with significant control statement

View Document

10/08/2110 August 2021 Cessation of Richard Brydon Potter as a person with significant control on 2020-03-02

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-09

View Document

14/07/2114 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-08

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

02/03/212 March 2021 Statement of capital following an allotment of shares on 2021-01-08

View Document

26/02/2126 February 2021 Statement of capital following an allotment of shares on 2021-01-09

View Document

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

View Accounts

23/04/2023 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 1665.302

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1664.802

View Document

11/03/2011 March 2020 ADOPT ARTICLES 02/03/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/191 November 2019 17/09/19 STATEMENT OF CAPITAL GBP 1476.856

View Document

03/10/193 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 1476.856

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

04/09/194 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/194 September 2019 COMPANY NAME CHANGED PEAK BUSINESS INSIGHT LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

04/09/194 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1915 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/191 July 2019 14/05/19 STATEMENT OF CAPITAL GBP 1434.451

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JOHN ROBERTSON FRASER

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1928 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 1434.379

View Document

13/03/1913 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1911 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1432.786

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR OLIVER OWEN WHITMORE RICHARDS

View Document

12/12/1812 December 2018 ADOPT ARTICLES 22/11/2018

View Document

04/12/184 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 1297.143

View Document

05/11/185 November 2018 01/09/18 STATEMENT OF CAPITAL GBP 1296.628

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR KEITH WALLINGTON

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CARWAY

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 1294.798

View Document

11/06/1811 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/05/1829 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 1292.993

View Document

29/05/1829 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 1278.768

View Document

30/04/1830 April 2018 ARTICLES OF ASSOCIATION

View Document

30/04/1830 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1822 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 1195.890

View Document

19/02/1819 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 4 FINNEY DRIVE CHORLTON MANCHESTER M21 9DS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR RCIHARD BRYDON POTTER / 15/11/2017

View Document

10/11/1710 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 1183.616

View Document

10/11/1710 November 2017 SUB-DIVISION 20/10/17

View Document

07/11/177 November 2017 ADOPT ARTICLES 20/10/2017

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JONATHAN EDGAR COKER

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR JONATHAN EDGAR COKER

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PETER CARWAY

View Document

30/06/1630 June 2016 ADOPT ARTICLES 07/06/2016

View Document

30/06/1630 June 2016 AUTHORITY TO DECLARE DIVIDEND 07/06/2016

View Document

29/06/1629 June 2016 SUB-DIVISION 07/06/16

View Document

22/06/1622 June 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

17/06/1617 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 800

View Document

17/06/1617 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 879.2

View Document

17/06/1617 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 979.2

View Document

17/06/1617 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 850

View Document

17/06/1617 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1626 April 2016 11/08/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR ATUL SHARMA

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ATUL SHARMA

View Document

12/11/1412 November 2014 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