- Company Overview for PELOTON PRODUCE HOLDINGS LIMITED (12891466)
- Filing history for PELOTON PRODUCE HOLDINGS LIMITED (12891466)
- People for PELOTON PRODUCE HOLDINGS LIMITED (12891466)
- More for PELOTON PRODUCE HOLDINGS LIMITED (12891466)
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 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
26 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2022 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | CH01 | Director's details changed for Mr Nigel Peter Clare on 21 December 2020 | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
08 Dec 2020 | CH01 | Director's details changed for Mr Nigel Peter Clare on 21 October 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Julian Gerardus Van Daalen on 21 October 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from PO Box 198 the Chase Church Road Walpole St Peter Wisbech Cambridgeshire PE14 4DE England to Manor Farm West Cobgate Moulton Spalding Lincolnshire PE12 6QN on 8 December 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|