Advanced company searchLink opens in new window

PEAC (UK) LIMITED

Company number 03088213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2015 CAP-SS Solvency Statement dated 05/11/15
10 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2015 CH03 Secretary's details changed for Linda Seufert on 30 October 2015
14 Sep 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AP01 Appointment of Mr. Neil John Sawbridge as a director on 15 December 2014
19 Dec 2014 TM01 Termination of appointment of Tom Dillon as a director on 15 December 2014
11 Nov 2014 CH01 Director's details changed for Mr Richard Green on 11 November 2014
11 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 206,191,605
08 Oct 2014 SH20 Statement by Directors
08 Oct 2014 SH19 Statement of capital on 8 October 2014
  • GBP 206,191,605
08 Oct 2014 CAP-SS Solvency Statement dated 25/09/14
08 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AP03 Appointment of Linda Seufert as a secretary on 7 July 2014
03 Sep 2014 TM02 Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014
23 Dec 2013 MR01 Registration of charge 030882130014
20 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 148,032,332
23 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 336,418,764
13 May 2013 AP01 Appointment of Mr Richard Green as a director
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 TM01 Termination of appointment of Ronnie Arrington as a director
11 May 2012 TM01 Termination of appointment of Nicholas Small as a director
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders