- Company Overview for PEACOCK TECHNOLOGY LIMITED (SC347669)
- Filing history for PEACOCK TECHNOLOGY LIMITED (SC347669)
- People for PEACOCK TECHNOLOGY LIMITED (SC347669)
- Charges for PEACOCK TECHNOLOGY LIMITED (SC347669)
- More for PEACOCK TECHNOLOGY LIMITED (SC347669)
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) |
---|---|---|---|
14 Nov 2022 | CH01 | Director's details changed for Mr Robert Eric Boyce on 14 November 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Auke Gerben Cnossen as a director on 21 September 2022 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
21 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2022 | AP01 | Appointment of Mr John Ian Hamilton as a director on 1 May 2022 | |
04 May 2022 | SH02 | Sub-division of shares on 28 April 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
04 May 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | PSC08 | Notification of a person with significant control statement | |
04 May 2022 | PSC07 | Cessation of Andrew Mark Peacock as a person with significant control on 28 April 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
28 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 28 July 2021 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Robert Eric Boyce on 21 June 2021 | |
23 Jun 2021 | TM02 | Termination of appointment of Laura Peacock as a secretary on 23 June 2021 | |
06 Apr 2021 | MA | Memorandum and Articles of Association | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
01 Apr 2021 | PSC04 | Change of details for Mr Andrew Mark Peacock as a person with significant control on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Stuart Alexander Maclennan as a director on 31 March 2021 | |
18 Feb 2021 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 17 February 2021 |