PEAK PATTERN COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Oliver Christian Bloor as a director on 2025-07-14

View Document

30/07/2530 July 2025 NewAppointment of Mr Russell Geoffrey Bloor as a director on 2025-07-14

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

11/09/1911 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

13/08/1813 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/09/1715 September 2017 CESSATION OF STUART GEOFFREY GIBBONS BLOOR AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALM TREE HOLDINGS LIMITED

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DOREEN BLOOR / 01/08/2017

View Document

24/08/1724 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/09/1619 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/09/1317 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DOREEN BLOOR / 07/09/2012

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEOFFREY GIBBONS BLOOR / 06/09/2012

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/09/1029 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

12/01/0212 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 GUARANTEE DEBENTURE 10/05/96

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED QUOTEAGENT LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/09/946 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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