PEANUT APP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Resolutions

View Document

23/06/2523 June 2025 Change of share class name or designation

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

20/06/2520 June 2025 Particulars of variation of rights attached to shares

View Document

20/06/2520 June 2025 Particulars of variation of rights attached to shares

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Hannah Leah Seal as a director on 2024-04-30

View Document

06/03/246 March 2024 Registration of charge 102485950001, created on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-08-22

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-04

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-02-12

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2020-09-11

View Document

01/07/211 July 2021 Director's details changed for Hannah Leah Seal on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Michelle Theresa Kennedy on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Nazanin Metghalchi on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Haysmacintyre Llp 10 Queen Street Place London United Kingdom EC4R 1AG on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Daniel Robert Allen on 2021-07-01

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 ADOPT ARTICLES 26/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

14/04/2014 April 2020 NOTIFICATION OF PSC STATEMENT ON 26/03/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED NAZANIN METGHALCHI

View Document

08/04/208 April 2020 26/03/20 STATEMENT OF CAPITAL USD 11757.615

View Document

08/04/208 April 2020 CESSATION OF MICHELLE THERESA KENNEDY AS A PSC

View Document

08/04/208 April 2020 DIRECTOR APPOINTED HANNAH LEAH SEAL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 ADOPT ARTICLES 07/06/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1922 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/1922 July 2019 ADOPT ARTICLES 07/06/2019

View Document

12/07/1912 July 2019 07/06/19 STATEMENT OF CAPITAL USD 8807.839

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DANIEL ROBERT ALLEN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR GREG ORLOWSKI

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/03/1814 March 2018 CURRSHO FROM 30/06/2017 TO 31/08/2016

View Document

29/11/1729 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1722 November 2017 09/11/17 STATEMENT OF CAPITAL USD 6420.82

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE THERESA KENNEDY / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE THERESA KENNEDY / 25/09/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE THERESA KENNEDY / 15/11/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE THERESA KENNEDY

View Document

16/12/1616 December 2016 ARTICLES OF ASSOCIATION

View Document

16/12/1616 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 15/11/16 STATEMENT OF CAPITAL USD 4534.750

View Document

24/11/1624 November 2016 11/11/16 STATEMENT OF CAPITAL USD 3199.75

View Document

21/11/1621 November 2016 SUB-DIVISION 02/09/16

View Document

21/11/1621 November 2016 02/09/16 STATEMENT OF CAPITAL USD 1.30

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR GREG ORLOWSKI

View Document

02/10/162 October 2016 RESOLUTION TO REDENOMINATE SHARES 02/09/2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM AFRICA HOUSE 70 KINGSWAY LONDON WC2B 6AH UNITED KINGDOM

View Document

23/06/1623 June 2016 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