Advanced company searchLink opens in new window

PELOTON HOLDINGS LIMITED

Company number 06612262

Filter by category

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)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
27 Sep 2022 CH01 Director's details changed for Mr Andrew Arthur Waugh on 1 September 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CH03 Secretary's details changed for Mrs Jacqueline Whalley on 12 July 2019
06 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from Suite 1.03, Blackbox Beech Lane Wilmslow SK9 5ER England to 81 Chapel Lane Wilmslow Cheshire SK9 5JH on 6 June 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to Suite 1.03, Blackbox Beech Lane Wilmslow SK9 5ER on 30 November 2017
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
02 Feb 2016 AD01 Registered office address changed from 76 King Street King Street Manchester M2 4NH England to 76 King Street Manchester M2 4NH on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from 9 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX to 76 King Street Manchester M2 4NH on 2 February 2016
11 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014