Advanced company searchLink opens in new window

PEASPRING LIMITED

Company number 03921344

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)
06 Feb 2025 AD01 Registered office address changed from C/O Brook Taverner & Co Ltd Haincliffe Road Ingrow, Keighley West Yorkshire BD21 5BU to C/O Brook Taverner Ltd Haincliffe Road Keighley BD21 5BU on 6 February 2025
16 Jan 2025 MR01 Registration of charge 039213440001, created on 15 January 2025
09 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
25 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
07 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jul 2019 MA Memorandum and Articles of Association
25 Mar 2019 SH08 Change of share class name or designation
25 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
20 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 145.50
30 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2017 AP01 Appointment of Rebecca Scott as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mrs Rachel Jones as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Mrs Jo-Anne Booth as a director on 27 March 2017