YOUR LINKED LTD

Company Documents

DateDescription
19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB
UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS MONA PEACH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MONA PEACH / 11/04/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEACH / 11/04/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 COMPANY NAME CHANGED PEACH TREE SOLUTIONS LTD CERTIFICATE ISSUED ON 01/05/12

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEACH / 16/05/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MONA PEACH / 16/05/2011

View Document

20/09/1020 September 2010 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