Advanced company searchLink opens in new window

PEANUT APP LIMITED

Company number 10248595

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)
29 Aug 2018 TM01 Termination of appointment of Greg Orlowski as a director on 15 July 2018
16 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
21 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
20 Mar 2018 AA Accounts for a dormant company made up to 31 August 2016
14 Mar 2018 AA01 Current accounting period shortened from 30 June 2017 to 31 August 2016
29 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • USD 6,420.82
25 Sep 2017 CH01 Director's details changed for Mrs Michelle Theresa Kennedy on 25 September 2017
25 Sep 2017 PSC04 Change of details for Mrs Michelle Theresa Kennedy as a person with significant control on 25 September 2017
12 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
07 Jul 2017 PSC04 Change of details for Mrs Michelle Theresa Kennedy as a person with significant control on 15 November 2016
07 Jul 2017 PSC01 Notification of Michelle Theresa Kennedy as a person with significant control on 23 June 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2016 MA Memorandum and Articles of Association
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • USD 4,534.750
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • USD 3,199.75
21 Nov 2016 SH02 Sub-division of shares on 2 September 2016
21 Nov 2016 SH14 Redenomination of shares. Statement of capital 2 September 2016
  • USD 1.30
15 Nov 2016 AP01 Appointment of Mr Greg Orlowski as a director on 11 November 2016
02 Oct 2016 SH08 Change of share class name or designation
02 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/09/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2016 AD01 Registered office address changed from Africa House 70 Kingsway London WC2B 6AH United Kingdom to Acre House 11/15 William Road London NW1 3ER on 27 September 2016
23 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 1