PECKHAMPLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

06/12/246 December 2024 Registered office address changed from 1 st George's Terrace St. Georges Terrace London NW1 8XH England to 1 st. Georges Terrace London NW1 8XH on 2024-12-06

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/156 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR RAKESH MAKHECHA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/12/138 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVE

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED MOVIE SHACK LIMITED CERTIFICATE ISSUED ON 29/07/10

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED SIMONE MARIE BROWN

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGH

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MARIAN CLAIRE GRAY

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 13 WEST STREET CROMER NORFOLK NR27 9HZ

View Document

15/12/0915 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIDEON HIGH / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN GREEN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOVE / 15/12/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 2 April 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HURRELL

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 3 April 2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM REGAL FILM CENTRE HANS PLACE CROMER NORFOLK NR27 9EQ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 13/01/97

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 05/12/96; CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 97, LONSDALE ROAD, LONDON. SW13 9DA

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: 25 ST MARY ABBOTS TERRACE LONDON W14 8NX

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 EXEMPTION FROM APPOINTING AUDITORS 09/05/91

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 S386 DISP APP AUDS 09/05/91

View Document

21/05/9121 May 1991 S386 DISP APP AUDS 09/05/91

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 3RD FLOOR, 51 SHAFTESBURY AVENUE, LONDON. W1V 7AA

View Document

04/06/904 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/06/904 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED SHIPJOB LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

15/02/9015 February 1990 ALTER MEM AND ARTS 08/02/90

View Document

05/12/895 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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