PEAKTIPIS LIMITED

Company Documents

DateDescription
21/09/2221 September 2022 Cessation of Duncan Andrew Waring as a person with significant control on 2022-02-21

View Document

21/09/2221 September 2022 Cessation of Matthew Paul Chell as a person with significant control on 2022-01-21

View Document

21/09/2221 September 2022 Notification of Barry Charles Burnell as a person with significant control on 2022-02-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

19/05/2219 May 2022 Termination of appointment of Thomas Burnell as a director on 2022-05-06

View Document

25/03/2225 March 2022 Termination of appointment of Duncan Andrew Waring as a secretary on 2022-03-18

View Document

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

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR THOMAS BURNELL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075089980001

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 21 SOUTH STREET ASHBOURNE DERBYSHIRE DE6 1DP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CHELL / 01/09/2015

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BRASS

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR DUNCAN ANDREW WARING

View Document

03/02/113 February 2011 SECRETARY APPOINTED MR ANDREW PAUL BRASS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

01/02/111 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 1

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR DUNCAN ANDREW WARING

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR MATTHEW CHELL

View Document

28/01/1128 January 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