PEG AND GEOFF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

01/07/241 July 2024 Registered office address changed from Unit 16 Aberystwyth Market Hall Great Darkgate St Aberystwyth Ceredigion SY23 1DW United Kingdom to Flat 1 4 South Marine Terrace Aberystwyth Wales SY23 1JX on 2024-07-01

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

02/02/232 February 2023 Director's details changed for Ms Gina Rose Lester on 2023-01-30

View Document

02/02/232 February 2023 Registered office address changed from Ty Clyd Quebec Road Llanbadarn Fawr Aberystwyth SY23 3QT United Kingdom to Unit 16 Aberystwyth Market Hall Great Darkgate St Aberystwyth Ceredigion SY23 1DW on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Ms Gina Rose Lester as a person with significant control on 2022-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GINA ROSE COX / 20/06/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MS GINA ROSE COX / 20/06/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 22 PEPPARD ROAD SONNING COMMON READING RG4 9SU UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

04/07/184 July 2018 COMPANY NAME CHANGED CHALK AND SLATE LTD CERTIFICATE ISSUED ON 04/07/18

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MS GINA ROSE COX / 18/05/2018

View Document

25/05/1825 May 2018 CESSATION OF JOANNE LESLEY SLATER AS A PSC

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE SLATER

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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