PEAS PREPARED LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Registered office address changed to PO Box 4385, 08948908 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-31 |
| 31/01/2531 January 2025 | |
| 31/01/2531 January 2025 | |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
| 30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
| 21/06/2321 June 2023 | Cessation of Charles Asamoah as a person with significant control on 2023-05-24 |
| 21/06/2321 June 2023 | Notification of Samuel Owusu-Mantey as a person with significant control on 2023-06-06 |
| 20/06/2320 June 2023 | Appointment of Mr Samuel Owusu-Mantey as a director on 2023-06-06 |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | Termination of appointment of Charles Asamoah as a director on 2023-06-06 |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
| 31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 26/11/2226 November 2022 | Compulsory strike-off action has been suspended |
| 26/11/2226 November 2022 | Compulsory strike-off action has been suspended |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-08-28 with no updates |
| 25/11/2125 November 2021 | Compulsory strike-off action has been suspended |
| 25/11/2125 November 2021 | Compulsory strike-off action has been suspended |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
| 24/08/2024 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ERIC SAGOE |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 11/06/1911 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 30/05/1730 May 2017 | DIRECTOR APPOINTED MR ERIC SAGOE |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 82 CLIVE ROAD LONDON SE21 8BU UNITED KINGDOM |
| 20/04/1520 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/04/144 April 2014 | APPOINTMENT TERMINATED, SECRETARY JONATHAN REEVES |
| 04/04/144 April 2014 | DIRECTOR APPOINTED MR CHARLES ASAMOAH |
| 04/04/144 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEVES |
| 19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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