Advanced company searchLink opens in new window

PEAKTIPIS LIMITED

Company number 07508998

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)
13 Dec 2018 MR01 Registration of charge 075089980001, created on 6 December 2018
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
21 Mar 2017 AD01 Registered office address changed from 21 South Street Ashbourne Derbyshire DE6 1DP to 21 Belle Vue Road Ashbourne Derbyshire DE6 1AT on 21 March 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
05 Feb 2016 CH01 Director's details changed for Mr Matthew Paul Chell on 1 September 2015
05 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Apr 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
11 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
07 Feb 2011 AP03 Appointment of Mr Duncan Andrew Waring as a secretary
07 Feb 2011 TM02 Termination of appointment of Andrew Brass as a secretary
03 Feb 2011 TM01 Termination of appointment of Roy Sheraton as a director
03 Feb 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
03 Feb 2011 AP03 Appointment of Mr Andrew Paul Brass as a secretary
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1
01 Feb 2011 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 1 February 2011
01 Feb 2011 AP01 Appointment of Mr Matthew Chell as a director