Advanced company searchLink opens in new window

PEACE OF MIND .925 LIMITED

Company number 04296317

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)
22 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 October 2019
22 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 October 2018
21 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/11/2022
21 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/11/2022
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CH03 Secretary's details changed for Mr Simon David Beck on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Ms Christine Holden on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mrs Stella Barritt on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Simon David Beck on 16 December 2020
16 Dec 2020 CH01 Director's details changed for Mr Albie Thomas Beck on 16 December 2020
09 Dec 2020 ANNOTATION Clarification a second filed SH01 was registered on 20/12/2022.
20 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/11/2022
04 Mar 2020 AP01 Appointment of Mr Albie Thomas Beck as a director on 2 March 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 105
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2022.
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/11/2022
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2022.
20 Dec 2018 AP01 Appointment of Mrs Stella Barritt as a director on 21 September 2018
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/11/2022
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
15 Feb 2017 MR04 Satisfaction of charge 1 in full