PEERFORUMS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

17/05/2317 May 2023 Registered office address changed from 11 Portland Street Southampton SO14 7EB to Office 4 Baring Chambers Denmark Road Cowes Isle of Wight PO31 7SY on 2023-05-17

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY MOULINE JOSHI

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/14

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON SO15 2ET

View Document

29/06/1529 June 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATTWOOD TORRENS / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/01/1413 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/09/133 September 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O C/O TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HANTS SO15 2EW

View Document

15/03/1215 March 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 SECRETARY APPOINTED MOULINE JOSHI

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC FOX

View Document

11/04/1111 April 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATTWOOD TORRENS / 28/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 16 QUAY STREET NEWPORT ISLE OF WIGHT PO30 5BG

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/02/053 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 28 SEA STREET NEWPORT ISLE OF WIGHT PO30 5BW

View Document

20/11/0120 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/10/0025 October 2000 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