- Company Overview for PEEPSHOW COLLECTIVE LTD (06171960)
- Filing history for PEEPSHOW COLLECTIVE LTD (06171960)
- People for PEEPSHOW COLLECTIVE LTD (06171960)
- More for PEEPSHOW COLLECTIVE LTD (06171960)
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
|
|
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
|
|
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 |