PETER COOK ACADEMIC ADVISOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 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

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FREDERICK CHESTER COOK

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED PETER FREDERICK CHESTER COOK

View Document

27/08/0827 August 2008 SECRETARY APPOINTED YAEL REISNER-COOK

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR A&H DIRECTORS LIMITED

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY A&H REGISTRARS & SECRETARIES LIMITED

View Document

29/07/0829 July 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