PEERFORUMS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-30 |
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 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, SECRETARY MOULINE JOSHI |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/07/1626 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15 |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
02/09/152 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/14 |
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 |
29/06/1529 June 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATTWOOD TORRENS / 03/11/2014 |
03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
29/07/1429 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
13/01/1413 January 2014 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/09/134 September 2013 | DISS40 (DISS40(SOAD)) |
04/09/134 September 2013 | DISS40 (DISS40(SOAD)) |
03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
03/09/133 September 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
14/06/1314 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1316 April 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
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 |
15/03/1215 March 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/05/119 May 2011 | SECRETARY APPOINTED MOULINE JOSHI |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, SECRETARY DOMINIC FOX |
11/04/1111 April 2011 | Annual return made up to 25 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATTWOOD TORRENS / 28/10/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
28/10/0828 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
04/08/084 August 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 16 QUAY STREET NEWPORT ISLE OF WIGHT PO30 5BG |
08/09/078 September 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/02/053 February 2005 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
31/12/0231 December 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 28 SEA STREET NEWPORT ISLE OF WIGHT PO30 5BW |
20/11/0120 November 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | DIRECTOR RESIGNED |
06/11/006 November 2000 | SECRETARY RESIGNED |
06/11/006 November 2000 | NEW SECRETARY APPOINTED |
06/11/006 November 2000 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/10/0025 October 2000 | 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