PEERBUX AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registration of charge 067748940006, created on 2024-08-07

View Document

16/08/2416 August 2024 Satisfaction of charge 067748940002 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 067748940001 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 067748940003 in full

View Document

08/05/248 May 2024 Registration of charge 067748940005, created on 2024-04-26

View Document

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

View Accounts

18/01/2418 January 2024 Registration of charge 067748940004, created on 2024-01-08

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Cessation of Ben Sohail Ali Peerbux as a person with significant control on 2023-01-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Notification of Ben Sohail Ali Peerbux as a person with significant control on 2022-02-24

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to 77 Ferndown Road Solihull B91 2AX on 2021-11-09

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/12/2019 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067748940002

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE WILLOWS, 10A, VICARAGE ROAD OAKHAM LEICESTERSHIRE LE15 6EG ENGLAND

View Document

01/05/191 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAADIA PEERBUX

View Document

08/02/188 February 2018 CESSATION OF BEN SOHAIL ALI PEERBUX AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067748940001

View Document

12/01/1612 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BEN PEERBUX / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NAADIA PEERBUX / 14/01/2010

View Document

21/10/0921 October 2009 18/12/08 STATEMENT OF CAPITAL GBP 100

View Document

17/12/0817 December 2008 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