PEAKFORWARD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-04-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS KARINA AIDEEN BRYCE

View Document

08/07/168 July 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/07/154 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD BRYCE / 19/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KARINA NUGENT / 19/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 36 CHURCH STREET EDZELL BRECHIN ANGUS DD9 7TQ

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 8 BLENHEIM PLACE ABERDEEN AB25 2DY

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: OLD CHURCH HALL CHAPEL STREET, ALYTH BLAIRGOWRIE PERTHSHIRE PH11 8DA

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

19/04/9919 April 1999 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