- Company Overview for PEANUT APP LIMITED (10248595)
- Filing history for PEANUT APP LIMITED (10248595)
- People for PEANUT APP LIMITED (10248595)
- Charges for PEANUT APP LIMITED (10248595)
- More for PEANUT APP LIMITED (10248595)
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) |
---|---|---|---|
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
28 May 2024 | TM01 | Termination of appointment of Hannah Leah Seal as a director on 30 April 2024 | |
06 Mar 2024 | MR01 | Registration of charge 102485950001, created on 21 February 2024 | |
21 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 8 March 2023
|
|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 2 December 2022
|
|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 4 November 2022
|
|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Jun 2022 | CH01 | Director's details changed for Nazanin Metghalchi on 23 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
28 Jan 2022 | AD01 | Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 28 January 2022 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 18 October 2021
|
|
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
29 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 11 September 2020
|
|
01 Jul 2021 | CH01 | Director's details changed for Mr Daniel Robert Allen on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Hannah Leah Seal on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mrs Michelle Theresa Kennedy on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Nazanin Metghalchi on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Haysmacintyre Llp 10 Queen Street Place London United Kingdom EC4R 1AG on 1 July 2021 |