PEERMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 10 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320036 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320035 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320034 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320033 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320029 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 1 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 3 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 2 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 4 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 5 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 6 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 9 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320031 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320032 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320030 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320028 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035667320027 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 25 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 22 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 21 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 19 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 17 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 16 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 15 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 13 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 12 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 11 in full

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from 2a Church Road Church Road Hove BN3 2FL England to 2a Church Road Hove BN3 2FL on 2024-04-19

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Registration of charge 035667320038, created on 2023-11-30

View Document

04/12/234 December 2023 Registration of charge 035667320037, created on 2023-11-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Registered office address changed from 85 Church Road Hove BN3 2BB England to 2a Church Road Church Road Hove BN3 2FL on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 2a Church Road Church Road Hove BN3 2FL England to 85 Church Road Hove BN3 2BB on 2021-11-08

View Document

08/11/218 November 2021 Previous accounting period extended from 2021-05-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035667320036

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035667320035

View Document

10/02/1810 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320034

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320033

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320032

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320031

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320030

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320029

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320028

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320027

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035667320026

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ESSAM BARAKAT / 19/05/2012

View Document

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD STEWART

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESSAM BARAKAT / 20/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/06/9819 June 1998 ALTER MEM AND ARTS 04/06/98

View Document

19/05/9819 May 1998 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