PEAKTOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Notification of Imr Holdings Ltd as a person with significant control on 2025-07-04 |
| 15/09/2515 September 2025 New | Cessation of Isaac Reich as a person with significant control on 2025-07-04 |
| 05/05/255 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-03-27 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
| 09/07/249 July 2024 | Micro company accounts made up to 2023-03-28 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
| 30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 14/05/2314 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-30 |
| 30/09/2230 September 2022 | Satisfaction of charge 050488210006 in full |
| 29/09/2229 September 2022 | Registration of charge 050488210014, created on 2022-09-29 |
| 09/05/229 May 2022 | Satisfaction of charge 050488210010 in full |
| 06/05/226 May 2022 | Registration of charge 050488210012, created on 2022-05-06 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-30 |
| 29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 30/06/2030 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050488210011 |
| 14/05/2014 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050488210009 |
| 03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 07/04/207 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050488210008 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050488210010 |
| 22/01/2022 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050488210009 |
| 23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050488210008 |
| 08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050488210007 |
| 05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY ISAAC REICH |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 10/04/1910 April 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/10/1726 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050488210006 |
| 14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 03/05/163 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/05/153 May 2015 | REGISTERED OFFICE CHANGED ON 03/05/2015 FROM 88A OSBALDESTON ROAD LONDON N16 6NL |
| 03/05/153 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/05/144 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/05/1319 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 06/05/126 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 10/05/1110 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/05/104 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MALKA REICH / 01/04/2010 |
| 03/05/103 May 2010 | APPOINTMENT TERMINATED, SECRETARY MALKA REICH |
| 03/05/103 May 2010 | SECRETARY APPOINTED MR ISAAC REICH |
| 03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISAAC REICH / 01/04/2010 |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 31/07/0831 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0712 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 12/05/0712 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/03/076 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/01/078 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/07/064 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/06/067 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 07/04/067 April 2006 | SECRETARY RESIGNED |
| 07/04/067 April 2006 | NEW SECRETARY APPOINTED |
| 14/03/0614 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
| 13/01/0613 January 2006 | REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 20 CARLTON MANSIONS HOLMLEIGH ROAD LONDON N16 5PX |
| 23/05/0523 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 25/03/0425 March 2004 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
| 25/03/0425 March 2004 | DIRECTOR RESIGNED |
| 25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
| 25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
| 25/03/0425 March 2004 | SECRETARY RESIGNED |
| 19/02/0419 February 2004 | 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