PEERLESS CONSULTANT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Micro company accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Micro company accounts made up to 2020-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Registered office address changed from 5a Pier Road Erith DA8 1TA England to 86 Barnehurst Avenue Barnehurst Avenue Bexleyheath DA7 6QB on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Stephanie Louise Taylor as a director on 2022-10-11

View Document

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

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

18/04/2118 April 2021 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

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

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS AYODEJI IDAYAT ALIMI

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM NO.3 ERITH ROAD BEXLEYHEATH KENT DA7 6BS

View Document

24/03/1824 March 2018 Registered office address changed from , No.3 Erith Road, Bexleyheath, Kent, DA7 6BS to 86 Barnehurst Avenue Barnehurst Avenue Bexleyheath DA7 6QB on 2018-03-24

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY AYODEJI ALIMI

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MISS STEPHENIE LOUISE TAYLOR

View Document

09/12/149 December 2014 Registered office address changed from , 64 Babington Road, Dagenham, Essex, RM8 2XP, United Kingdom to 86 Barnehurst Avenue Barnehurst Avenue Bexleyheath DA7 6QB on 2014-12-09

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 64 BABINGTON ROAD DAGENHAM ESSEX RM8 2XP UNITED KINGDOM

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR AYODEJI ALIMI

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

03/10/143 October 2014 Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN to 86 Barnehurst Avenue Barnehurst Avenue Bexleyheath DA7 6QB on 2014-10-03

View Document

17/01/1417 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/12/1116 December 2011 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