PEAKTOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewNotification of Imr Holdings Ltd as a person with significant control on 2025-07-04

View Document

15/09/2515 September 2025 NewCessation of Isaac Reich as a person with significant control on 2025-07-04

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-03-27

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-03-28

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/09/2230 September 2022 Satisfaction of charge 050488210006 in full

View Document

29/09/2229 September 2022 Registration of charge 050488210014, created on 2022-09-29

View Document

09/05/229 May 2022 Satisfaction of charge 050488210010 in full

View Document

06/05/226 May 2022 Registration of charge 050488210012, created on 2022-05-06

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050488210011

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050488210009

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050488210008

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050488210010

View Document

22/01/2022 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050488210009

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050488210008

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050488210007

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY ISAAC REICH

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050488210006

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/05/153 May 2015 REGISTERED OFFICE CHANGED ON 03/05/2015 FROM 88A OSBALDESTON ROAD LONDON N16 6NL

View Document

03/05/153 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/05/144 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/05/1319 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/05/126 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MALKA REICH / 01/04/2010

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, SECRETARY MALKA REICH

View Document

03/05/103 May 2010 SECRETARY APPOINTED MR ISAAC REICH

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC REICH / 01/04/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 20 CARLTON MANSIONS HOLMLEIGH ROAD LONDON N16 5PX

View Document

23/05/0523 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 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