Advanced company searchLink opens in new window

PEAC (UK) LIMITED

Company number 03088213

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 Mar 2018 CH01 Director's details changed for Mr John Edward Phillipou on 27 March 2018
22 Feb 2018 AD01 Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Inspired Easthampstead Road Bracknell RG12 1YQ on 22 February 2018
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr John Edward Phillipou as a director on 15 May 2017
03 Mar 2017 MR04 Satisfaction of charge 12 in full
30 Nov 2016 TM01 Termination of appointment of Richard William Green as a director on 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 MR04 Satisfaction of charge 11 in full
31 May 2016 MR04 Satisfaction of charge 030882130014 in full
08 Apr 2016 TM02 Termination of appointment of Linda Seufert as a secretary on 1 January 2016
30 Jan 2016 AP01 Appointment of Stephen Charlton as a director on 11 January 2016
30 Jan 2016 AP01 Appointment of Jonathan Ashley as a director on 1 January 2016
20 Jan 2016 AP03 Appointment of Phillip Venner as a secretary on 11 January 2016
13 Jan 2016 CERTNM Company name changed cit vendor finance (uk) LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-01
13 Jan 2016 CONNOT Change of name notice
12 Jan 2016 AP01 Appointment of Mr Justin Staadecker as a director on 1 January 2016
12 Jan 2016 TM01 Termination of appointment of Neil John Sawbridge as a director on 1 January 2016
04 Jan 2016 AUD Auditor's resignation
12 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
12 Nov 2015 AD03 Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
12 Nov 2015 AD02 Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
10 Nov 2015 SH20 Statement by Directors
10 Nov 2015 SH19 Statement of capital on 10 November 2015
  • GBP 21,191,605