- Company Overview for PEACHES WEDDING SHOP LIMITED (04480706)
- Filing history for PEACHES WEDDING SHOP LIMITED (04480706)
- People for PEACHES WEDDING SHOP LIMITED (04480706)
- More for PEACHES WEDDING SHOP LIMITED (04480706)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
23 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
31 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 31 May 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
21 Jun 2020 | PSC04 | Change of details for Mrs Debbie Meads as a person with significant control on 21 June 2020 | |
21 Jun 2020 | CH01 | Director's details changed for Debbie Meads on 21 June 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 15 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 9 November 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from 92 the Stow Harlow Essex CM20 3AP to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 February 2017 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off |