PEEKY LTD

Company Documents

DateDescription
12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 NewRegistered office address changed to PO Box 4385, 11059005 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 92 New Street Birmingham B2 4BA England to 54 st. James Street Liverpool L1 0AB on 2023-02-06

View Document

30/01/2330 January 2023 Notification of Claudiu Forgaciu as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 92 New Street Birmingham B2 4BA on 2023-01-30

View Document

30/01/2330 January 2023 Withdrawal of a person with significant control statement on 2023-01-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

06/12/206 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/10/197 October 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CLAUDIU FORGACIU

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 3 RICHMOND STREET LIVERPOOL L1 1EE ENGLAND

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALL / 07/01/2018

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM INITIAL BUSINESS CENTRE BUILDING WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1710 November 2017 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