PEEP LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Michael Rowan Hamilton John O'regan on 2024-08-20

View Document

28/06/2428 June 2024 Termination of appointment of Alison Margaret Street as a director on 2024-06-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Director's details changed for Mr Michael Rowan Hamilton John O'regan on 2023-10-18

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET STREET / 01/01/2017

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE PEEP CENTRE LITTLEMORE OXFORD OX4 6JZ

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROWAN HAMILTON JOHN O'REGAN / 02/07/2014

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/11/134 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET STREET / 04/11/2011

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SILVA

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MISS SALLY LOUISE SMITH

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEAN

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED ALISON MARGARET STREET

View Document

27/10/0827 October 2008 SECRETARY APPOINTED JANET CLARE SLY

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH CROMPTON

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: THE PEEP OFFICES PEERS SCHOOL SANDY LANE WEST LITTLEMORE OXFORD OX4 6JZ

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED ALLDERLAY LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

12/10/0012 October 2000 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