PEAKTIPIS LIMITED
Company Documents
Date | Description |
---|---|
21/09/2221 September 2022 | Cessation of Duncan Andrew Waring as a person with significant control on 2022-02-21 |
21/09/2221 September 2022 | Cessation of Matthew Paul Chell as a person with significant control on 2022-01-21 |
21/09/2221 September 2022 | Notification of Barry Charles Burnell as a person with significant control on 2022-02-21 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
19/05/2219 May 2022 | Termination of appointment of Thomas Burnell as a director on 2022-05-06 |
25/03/2225 March 2022 | Termination of appointment of Duncan Andrew Waring as a secretary on 2022-03-18 |
25/03/2225 March 2022 | Registered office address changed from 21 Belle Vue Road Ashbourne Derbyshire DE6 1AT to 11 High Street Eye Peterborough PE6 7UP on 2022-03-25 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/12/207 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | DIRECTOR APPOINTED MR THOMAS BURNELL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075089980001 |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/07/175 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 21 SOUTH STREET ASHBOURNE DERBYSHIRE DE6 1DP |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CHELL / 01/09/2015 |
05/02/165 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/09/155 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/04/1516 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/02/1217 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
07/02/117 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRASS |
07/02/117 February 2011 | SECRETARY APPOINTED MR DUNCAN ANDREW WARING |
03/02/113 February 2011 | SECRETARY APPOINTED MR ANDREW PAUL BRASS |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
01/02/111 February 2011 | 28/01/11 STATEMENT OF CAPITAL GBP 1 |
01/02/111 February 2011 | DIRECTOR APPOINTED MR DUNCAN ANDREW WARING |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
01/02/111 February 2011 | DIRECTOR APPOINTED MR MATTHEW CHELL |
28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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