PEAKSIX AUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

19/08/2519 August 2025 NewChange of details for Mr Timothy Hywell Peregrine Davies as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for Mrs Linda Margaret Davies as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Mrs Linda Margaret Davies on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Timothy Hywel Peregrine Davies on 2025-08-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 79 MILLFIELD ROAD BARNINGHAM BURY ST. EDMUNDS SUFFOLK IP31 1DX

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HYWEL PEREGRINE DAVIES / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET DAVIES / 02/10/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET DAVIES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O WAGTAIL DRIVE 5 WAGTAIL DRIVE STOWMARKET SUFFOLK IP14 5GH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM POPPYFIELD BELLS LANE HINDERCLAY DISS NORFOLK IP22 1HW UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/09/115 September 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