Advanced company searchLink opens in new window

PEERINDEX LIMITED

Company number 06760385

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)
04 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Jan 2018 AA Accounts for a small company made up to 31 December 2016
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
09 Nov 2017 TM01 Termination of appointment of Stuart Brown as a director on 6 September 2017
09 Nov 2017 TM01 Termination of appointment of Stuart Brown as a director on 6 September 2017
09 Nov 2017 TM01 Termination of appointment of Richard Hywel Gyles as a director on 9 November 2017
09 Nov 2017 AP01 Appointment of Giles John Palmer as a director on 6 September 2017
09 Nov 2017 AP01 Appointment of Mr David Reynolds as a director on 9 November 2017
13 Feb 2017 AP01 Appointment of Mr. Stuart Brown as a director on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Alex John Sloley as a director on 10 February 2017
10 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
08 Dec 2016 AA Accounts for a small company made up to 31 December 2015
30 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr Richard Hywel Gyles as a director on 5 January 2016
17 Mar 2016 TM01 Termination of appointment of Bryan Tookey as a director on 5 January 2016
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14,727.66
23 Dec 2015 TM01 Termination of appointment of Azeem Javaid Azhar as a director on 12 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Aug 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
29 Apr 2015 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to C/O Legal Dept Sovereign House Church Street First Floor Brighton BN1 1UJ on 29 April 2015
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2015 TM02 Termination of appointment of Richard Ian Hateley as a secretary on 16 December 2014
05 Mar 2015 AP01 Appointment of Mr Bryan Tookey as a director on 16 December 2014