PEAK AI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-13 with updates |
27/03/2527 March 2025 | Termination of appointment of Atul Sharma as a director on 2025-03-07 |
25/03/2525 March 2025 | Resolutions |
25/03/2525 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Resolutions |
18/03/2518 March 2025 | Withdrawal of a person with significant control statement on 2025-03-18 |
18/03/2518 March 2025 | Notification of Uipath Uk Limited as a person with significant control on 2025-03-07 |
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 |
17/03/2517 March 2025 | Termination of appointment of Scott Jones as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Richard Philip Anton as a director on 2025-03-07 |
17/03/2517 March 2025 | Appointment of Mr Ionut Valentin Sas as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Max Alexander Ohrstrand as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Keith Wallington as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of David Alexander Leitch as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Oliver Owen Whitmore Richards as a director on 2025-03-07 |
17/03/2517 March 2025 | Termination of appointment of Maeve Hurley as a secretary on 2025-03-07 |
14/03/2514 March 2025 | Satisfaction of charge 093077010001 in full |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2025-01-03 |
10/01/2510 January 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
10/01/2510 January 2025 | Statement of capital following an allotment of shares on 2024-11-29 |
09/01/259 January 2025 | Statement of capital following an allotment of shares on 2024-11-29 |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-11-08 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-09-27 |
24/10/2424 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-30 |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-07-19 |
18/10/2418 October 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
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 |
08/10/248 October 2024 | Group of companies' accounts made up to 2023-12-31 |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-08-30 |
24/09/2424 September 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
14/08/2414 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-02 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-06-25 |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-03-29 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-03-21 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
24/04/2424 April 2024 | Appointment of Maeve Hurley as a secretary on 2024-04-16 |
24/04/2424 April 2024 | Termination of appointment of John Fraser as a secretary on 2024-04-16 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-13 with updates |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
16/02/2416 February 2024 | Registration of charge 093077010001, created on 2024-02-13 |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2024-01-10 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
14/12/2314 December 2023 | Termination of appointment of Frederick Evan Becker as a secretary on 2023-12-01 |
14/12/2314 December 2023 | Appointment of Mr John Fraser as a secretary on 2023-12-14 |
05/12/235 December 2023 | Statement of capital following an allotment of shares on 2023-10-30 |
10/10/2310 October 2023 | Statement of capital following an allotment of shares on 2023-10-10 |
12/09/2312 September 2023 | Secretary's details changed for Mr Frederick Becker on 2023-09-04 |
07/09/237 September 2023 | Termination of appointment of John Robertson Fraser as a secretary on 2023-09-04 |
07/09/237 September 2023 | Appointment of Mr Frederick Becker as a secretary on 2023-09-04 |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-09-05 |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
24/08/2324 August 2023 | Group of companies' accounts made up to 2022-12-31 |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
03/07/233 July 2023 | Termination of appointment of Charyanna Kannan as a director on 2023-06-21 |
30/06/2330 June 2023 | Appointment of Scott Jones as a director on 2023-05-26 |
30/06/2330 June 2023 | Appointment of Charyanna Kannan as a director on 2023-05-26 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Memorandum and Articles of Association |
19/06/2319 June 2023 | Resolutions |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-05-26 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-04 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-07 |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-03-02 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-13 with updates |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-01-03 |
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 |
26/01/2326 January 2023 | Second filing for the termination of Jonathan Edgar Coker as a director |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2022-12-13 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2022-12-13 |
10/01/2310 January 2023 | Termination of appointment of Jonathan Edgar Coker as a director on 2021-12-08 |
04/01/234 January 2023 | Group of companies' accounts made up to 2021-12-31 |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2022-10-02 |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-09-13 |
16/05/2216 May 2022 | Second filing of Confirmation Statement dated 2022-02-13 |
19/04/2219 April 2022 | Statement of capital following an allotment of shares on 2022-04-07 |
21/03/2221 March 2022 | Confirmation statement made on 2022-02-13 with updates |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2021-10-19 |
13/01/2213 January 2022 | Director's details changed for Mr Richard Brydon Potter on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for David Alexander Leitch on 2022-01-13 |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-07 |
24/09/2124 September 2021 | Appointment of Max Alexander Ohrstrand as a director on 2021-09-07 |
10/08/2110 August 2021 | Notification of a person with significant control statement |
10/08/2110 August 2021 | Cessation of Richard Brydon Potter as a person with significant control on 2020-03-02 |
30/07/2130 July 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-05-28 |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-01-09 |
14/07/2114 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-01-08 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
02/03/212 March 2021 | Statement of capital following an allotment of shares on 2021-01-08 |
26/02/2126 February 2021 | Statement of capital following an allotment of shares on 2021-01-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | 21/04/20 STATEMENT OF CAPITAL GBP 1665.302 |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 1664.802 |
11/03/2011 March 2020 | ADOPT ARTICLES 02/03/2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
14/11/1914 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/11/191 November 2019 | 17/09/19 STATEMENT OF CAPITAL GBP 1476.856 |
03/10/193 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | 06/09/19 STATEMENT OF CAPITAL GBP 1476.856 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
04/09/194 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/09/194 September 2019 | COMPANY NAME CHANGED PEAK BUSINESS INSIGHT LIMITED CERTIFICATE ISSUED ON 04/09/19 |
04/09/194 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/07/1915 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/07/191 July 2019 | 14/05/19 STATEMENT OF CAPITAL GBP 1434.451 |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR JOHN ROBERTSON FRASER |
08/04/198 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/03/1928 March 2019 | 18/03/19 STATEMENT OF CAPITAL GBP 1434.379 |
13/03/1913 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/03/1913 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/03/1913 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/03/1913 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/03/1913 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/03/1911 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 1432.786 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR OLIVER OWEN WHITMORE RICHARDS |
12/12/1812 December 2018 | ADOPT ARTICLES 22/11/2018 |
04/12/184 December 2018 | 22/11/18 STATEMENT OF CAPITAL GBP 1297.143 |
05/11/185 November 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 1296.628 |
30/10/1830 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR KEITH WALLINGTON |
23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER CARWAY |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/06/1812 June 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 1294.798 |
11/06/1811 June 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/05/1829 May 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 1292.993 |
29/05/1829 May 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 1278.768 |
30/04/1830 April 2018 | ARTICLES OF ASSOCIATION |
30/04/1830 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/1830 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/02/1822 February 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 1195.890 |
19/02/1819 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 4 FINNEY DRIVE CHORLTON MANCHESTER M21 9DS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RCIHARD BRYDON POTTER / 15/11/2017 |
10/11/1710 November 2017 | 20/10/17 STATEMENT OF CAPITAL GBP 1183.616 |
10/11/1710 November 2017 | SUB-DIVISION 20/10/17 |
07/11/177 November 2017 | ADOPT ARTICLES 20/10/2017 |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JONATHAN EDGAR COKER |
25/10/1725 October 2017 | DIRECTOR APPOINTED MR JONATHAN EDGAR COKER |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
12/08/1612 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
06/07/166 July 2016 | DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER |
06/07/166 July 2016 | DIRECTOR APPOINTED MR PETER CARWAY |
30/06/1630 June 2016 | ADOPT ARTICLES 07/06/2016 |
30/06/1630 June 2016 | AUTHORITY TO DECLARE DIVIDEND 07/06/2016 |
29/06/1629 June 2016 | SUB-DIVISION 07/06/16 |
22/06/1622 June 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
17/06/1617 June 2016 | 07/06/16 STATEMENT OF CAPITAL GBP 800 |
17/06/1617 June 2016 | 09/06/16 STATEMENT OF CAPITAL GBP 879.2 |
17/06/1617 June 2016 | 10/06/16 STATEMENT OF CAPITAL GBP 979.2 |
17/06/1617 June 2016 | 08/06/16 STATEMENT OF CAPITAL GBP 850 |
17/06/1617 June 2016 | 13/06/16 STATEMENT OF CAPITAL GBP 1000 |
26/04/1626 April 2016 | 11/08/15 STATEMENT OF CAPITAL GBP 100 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/11/1524 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
23/11/1523 November 2015 | DIRECTOR APPOINTED MR ATUL SHARMA |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR ATUL SHARMA |
12/11/1412 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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