Advanced company searchLink opens in new window

PEACHTREE1279 LIMITED

Company number 05092392

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)
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Feb 2022 PSC04 Change of details for Mrs Karin Solomons as a person with significant control on 6 April 2016
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 April 2021
28 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
06 Nov 2020 AA Micro company accounts made up to 30 April 2020
12 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2016 CH01 Director's details changed for Mrs Karin Solomons on 25 November 2016
29 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Jan 2016 TM02 Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 January 2016
06 Jan 2016 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
21 Dec 2015 TM01 Termination of appointment of Dino Mubarez Khan as a director on 31 July 2015
21 Dec 2015 AP01 Appointment of Mrs Karin Solomons as a director on 31 July 2015
17 Dec 2015 CERTNM Company name changed buy to let tax LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
16 Dec 2015 TM01 Termination of appointment of Richard Spencer Tunstall as a director on 30 April 2015