Advanced company searchLink opens in new window

PEAKARCH LIMITED

Company number 12544798

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)
10 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 April 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
22 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 20 March 2021
19 Nov 2021 CS01 Confirmation statement made on 2 May 2020 with updates
19 Nov 2021 AP01 Appointment of Mr Varinder Kumar as a director on 2 May 2020
19 Nov 2021 PSC01 Notification of Varinder Kumar as a person with significant control on 2 May 2020
19 Nov 2021 TM01 Termination of appointment of Ceri Richard John as a director on 2 May 2020
19 Nov 2021 PSC07 Cessation of Ceri Richard John as a person with significant control on 2 May 2020
19 Nov 2021 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Unit 4, Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 19 November 2021
20 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/11/2021.
20 Mar 2021 PSC01 Notification of Ceri Richard John as a person with significant control on 1 May 2020
20 Mar 2021 AP01 Appointment of Mr Ceri Richard John as a director on 1 May 2020
20 Mar 2021 TM01 Termination of appointment of Harish Patwal as a director on 1 May 2020
20 Mar 2021 PSC07 Cessation of Harish Patwal as a person with significant control on 1 May 2020
20 Jul 2020 AD01 Registered office address changed from Unit 6Q Atlas Business Centre Oxgate Lane London NW2 7HJ England to Academy House 11 Dunraven Place Bridgend CF31 1JF on 20 July 2020
20 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with updates
20 Jul 2020 PSC01 Notification of Harish Patwal as a person with significant control on 1 May 2020
19 Jul 2020 AP01 Appointment of Mr Harish Patwal as a director on 1 May 2020
19 Jul 2020 TM01 Termination of appointment of Ceri Richard John as a director on 1 May 2020
19 Jul 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Unit 6Q Atlas Business Centre Oxgate Lane London NW2 7HJ on 19 July 2020