PEAK MANAGEMENT ASSOCIATES (COMPTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
25/09/2525 September 2025 New | Confirmation statement made on 2025-07-01 with no updates |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
21/09/2321 September 2023 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to 85 85 Copsewood Avenue Whitestone Nuneaton Warwickshire CV11 4TG on 2023-09-21 |
21/09/2321 September 2023 | Registered office address changed from 85 85 Copsewood Avenue Whitestone Nuneaton Warwickshire CV11 4TG United Kingdom to 85 Copsewood Avenue Whitestone Nuneaton Warwickshire CV11 4TG on 2023-09-21 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/04/2330 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Confirmation statement made on 2022-07-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
04/03/224 March 2022 | Confirmation statement made on 2021-07-01 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PARSONS |
02/07/182 July 2018 | CESSATION OF MARK GREGORY PARSONS AS A PSC |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/07/152 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/07/144 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
19/05/1419 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/07/132 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
06/07/126 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/07/115 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
20/07/1020 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
06/07/106 July 2010 | FIRST GAZETTE |
18/03/1018 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/07/097 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM THE CHAMBERS ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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