PEAK CONVERTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of share class name or designation

View Document

07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

24/10/2424 October 2024 Notification of Whitemeadow Furniture Limited as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Michael Stuart Clarridge as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Whitemeadow Investments Limited as a person with significant control on 2024-10-24

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Certificate of change of name

View Document

11/08/2111 August 2021 Cessation of Michael Lee Crowshaw as a person with significant control on 2021-08-09

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

11/08/2111 August 2021 Notification of Whitemeadow Investments Limited as a person with significant control on 2021-08-09

View Document

11/08/2111 August 2021 Cessation of Alan Crowshaw as a person with significant control on 2021-08-09

View Document

11/08/2111 August 2021 Cessation of Darren Crowshaw as a person with significant control on 2021-08-09

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125174130001

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CROWSHAW

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ ENGLAND

View Document

13/03/2013 March 2020 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