Advanced company searchLink opens in new window

PEEPSHOW COLLECTIVE LTD

Company number 06171960

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)
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AD01 Registered office address changed from Unit 110 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to 111 Shoreditch High Street London E1 6JN on 26 June 2015
25 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AD01 Registered office address changed from Unit 31 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 29 June 2010
06 Apr 2010 CH01 Director's details changed for Mr Miles Presland Donovan on 6 April 2010
24 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Miles Presland Donovan on 24 March 2010
20 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 20/03/09; full list of members
27 Feb 2009 288c Director's change of particulars / miles donovan / 27/02/2009
08 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 20/03/08; full list of members
26 Mar 2008 353 Location of register of members
26 Mar 2008 287 Registered office changed on 26/03/2008 from unit 31 cremer business park 37 cremer street shoreditch london E2 8HD
26 Mar 2008 190 Location of debenture register
07 Sep 2007 287 Registered office changed on 07/09/07 from: unit 5-10 crown works 35 temple street london E2 6QQ