- 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) |
---|---|---|---|
18 Feb 2021 | AD01 | Registered office address changed from Unit 13 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 18 February 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
07 Jan 2020 | TM01 | Termination of appointment of Stewart John Wallace as a director on 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Derek Orr as a director on 31 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
06 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
06 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
06 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jul 2019 | PSC07 | Cessation of Anthony Mcmahon as a person with significant control on 19 December 2018 | |
08 May 2019 | AP01 | Appointment of Mr Robert Eric Boyce as a director on 1 May 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Derek Orr as a director on 1 December 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
21 Mar 2018 | AP01 | Appointment of Mr Gareth Hughes as a director on 21 March 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Anthony Mcmahon as a person with significant control on 30 September 2016 | |
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
16 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|