Advanced company searchLink opens in new window

GIANT PEACH DESIGN LTD

Company number 05157932

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)
18 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
18 Nov 2024 AD01 Registered office address changed from Cross Keys House 3rd Floor 22 Queen Street Salisbury SP1 1EY England to Fisherton Mill Fisherton Street Studio 1a Salisbury SP2 7QY on 18 November 2024
07 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Cross Keys House 3rd Floor 22 Queen Street Salisbury SP1 1EY on 28 November 2023
07 Aug 2023 PSC04 Change of details for Mr James Read as a person with significant control on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Mr James Read on 7 August 2023
06 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
02 Nov 2022 AD01 Registered office address changed from The Chapel Barnyard Deptford Wylye Warminster Wiltshire BA12 0QQ to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2 November 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 MA Memorandum and Articles of Association
14 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2022 CC04 Statement of company's objects
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 SH02 Sub-division of shares on 6 September 2021
14 Sep 2021 SH02 Sub-division of shares on 6 September 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
30 Oct 2020 PSC04 Change of details for Mr James Read as a person with significant control on 17 July 2020
30 Oct 2020 CH01 Director's details changed for Mr James Read on 17 July 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Oct 2020 PSC07 Cessation of Clare Read as a person with significant control on 14 November 2019
23 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with updates
23 Oct 2020 TM01 Termination of appointment of Claire Louise Read as a director on 14 November 2019