Advanced company searchLink opens in new window

PEACOCK HOLDINGS (2015) LIMITED

Company number 09502603

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)
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 15/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2021 CH01 Director's details changed for Mr Mujahid Malik on 9 August 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
20 Aug 2020 AP01 Appointment of Mr Ewan Dyer Thayan as a director on 17 August 2020
28 Jul 2020 MR01 Registration of charge 095026030004, created on 27 July 2020
09 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
26 Feb 2020 MA Memorandum and Articles of Association
26 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2020 MR01 Registration of charge 095026030003, created on 5 February 2020
03 Feb 2020 AP01 Appointment of Mr Cameron Dyer Thayan as a director on 3 February 2020
03 Feb 2020 AP01 Appointment of Mr Mujahid Malik as a director on 3 February 2020
18 Sep 2019 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 22 March 2019
16 Sep 2019 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Velummayilum Thayanandarajah on 22 March 2019
08 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mrs Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 18 March 2019
20 Mar 2019 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 18 March 2019
10 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
05 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
19 May 2017 MR01 Registration of charge 095026030002, created on 18 May 2017