PELDON ACCLAIMED LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

21/11/2221 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

10/11/2210 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10

View Document

22/09/2222 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31

View Document

22/09/2222 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31

View Document

22/09/2222 September 2022 Registered office address changed from 66 Longmead Hayes UB3 2HE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Irshad Mehdi Syed as a director on 2022-08-31

View Document

22/09/2222 September 2022 Cessation of Irshad Mehdi Syed as a person with significant control on 2022-08-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 57 NEW GARDEN DRIVE WEST DRAYTON UB7 7JB UNITED KINGDOM

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEETOO SIROHI

View Document

01/12/201 December 2020 CESSATION OF SAVIO PIRES AS A PSC

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR NEETOO SIROHI

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SAVIO PIRES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR KHARAS

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 35 KINGSBRIDGE CRESCENT SOUTHALL UB1 2EL UNITED KINGDOM

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR SAVIO PIRES

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVIO PIRES

View Document

22/06/2022 June 2020 CESSATION OF AMIR KHARAS AS A PSC

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR KHARAS

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

24/09/1924 September 2019 CESSATION OF STUART HALL AS A PSC

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 22 HIGHFIELD VILLAS SHERBURN IN ELMET LEEDS LS25 6AJ ENGLAND

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR AMIR KHARAS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

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

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/191 February 2019 CESSATION OF JAMES TUDHOPE AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HALL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TUDHOPE

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR STUART HALL

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 35 REDHOUSE LANE LEEDS LS7 4RA ENGLAND

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TUDHOPE

View Document

01/08/181 August 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JAMES TUDHOPE

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 86 LINDALE GARDENS BLACKPOOL FY4 3PQ ENGLAND

View Document

22/06/1822 June 2018 CESSATION OF JOSEPH DANIEL TRUEMAN AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TRUEMAN

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JOSEPH DANIEL TRUEMAN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DANIEL TRUEMAN

View Document

06/02/186 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAREK ANDERSONS

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 18 MARLBOROUGH ROAD DERBY DE24 8DT UNITED KINGDOM

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MAREK ANDERSONS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE ALLEN

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 56 VIOLET AVENUE EDLINGTON DONCASTER DN12 1NW UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED LUKE ALLEN

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 15 THORN WALK LEEDS LS8 3LP UNITED KINGDOM

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR FAROOK HUSSAIN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 131 BROOMHILL AVENUE KNOTTINGLEY WF11 0DZ UNITED KINGDOM

View Document

07/01/167 January 2016 DIRECTOR APPOINTED FAROOK HUSSAIN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED ADRIAN MARTIN

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM OLD MILL WHARF DROYSLDEN MANCHESTER M43 6ST UNITED KINGDOM

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAPE SAMB

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED PAPE SAMB

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

23/05/1523 May 2015 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