PEAKHARMONY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Change of details for Mr Eugene Onobhayedo as a person with significant control on 2025-07-06

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

10/07/2110 July 2021 Cessation of Margaret Onobhayedo as a person with significant control on 2021-03-31

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 7 RAYMUND ROAD OXFORD OX3 0SW ENGLAND

View Document

13/12/1713 December 2017 Registered office address changed from , 7 Raymund Road, Oxford, OX3 0SW, England to 7 Raymund Road Marston Oxford OX3 0SW on 2017-12-13

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR EUGENE ONOBHAYEDO / 29/06/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ONOBHAYEDO / 29/06/2017

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Registered office address changed from , 28 Old Marston Road, Marston, Oxford, OX3 0JP to 7 Raymund Road Marston Oxford OX3 0SW on 2016-07-11

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 28 OLD MARSTON ROAD MARSTON OXFORD OX3 0JP

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 07/07/15 STATEMENT OF CAPITAL GBP 3

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/06/1528 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET ONOBHAYEDO

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ISOKEN ONOBHAYEDO / 20/05/2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DR MARGARET ISOKEN ONOBHAYEDO

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET ONOBHAYEDO

View Document

04/11/134 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED DR MARGARET ISOKEN ONOBHAYEDO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 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