PEAK BUSINESS ADVISORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Confirmation statement made on 2025-07-11 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 20/10/2420 October 2024 | Change of details for Mrs Delia Marie Butler as a person with significant control on 2024-10-20 |
| 20/10/2420 October 2024 | Director's details changed for Mrs Delia Marie Butler on 2024-10-20 |
| 20/10/2420 October 2024 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 119 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9TN on 2024-10-20 |
| 20/10/2420 October 2024 | Register inspection address has been changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to 119 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9TN |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 05/10/235 October 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/02/2128 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 15/06/1815 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 12 HOCKERLEY NEW ROAD WHALEY BRIDGE DERBYSHIRE SK23 7GA |
| 27/04/1527 April 2015 | SAIL ADDRESS CHANGED FROM: 12 HOCKERLEY NEW ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7GA ENGLAND |
| 27/04/1527 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA MARIE BUTLER / 20/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/03/1317 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/06/115 June 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 06/04/106 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 06/04/106 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DELIA BUTLER / 31/03/2010 |
| 02/04/102 April 2010 | SAIL ADDRESS CREATED |
| 02/04/102 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY GEORGE WRAGG |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 14/04/0814 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/03/0621 March 2006 | S366A DISP HOLDING AGM 08/03/06 |
| 16/03/0616 March 2006 | COMPANY NAME CHANGED DMB ADVISORY LIMITED CERTIFICATE ISSUED ON 16/03/06 |
| 08/03/068 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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