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)
05 Mar 2015 TM01 Termination of appointment of Russell Christopher Franklin Buckley as a director on 16 December 2014
05 Mar 2015 TM01 Termination of appointment of Christopher Merritt as a director on 16 December 2014
05 Mar 2015 TM01 Termination of appointment of Mitchell Pender as a director on 16 December 2014
05 Mar 2015 AP01 Appointment of Mr Alex John Sloley as a director on 16 December 2014
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 14,727.66
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 13,023.64
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 13,023.64
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 10,546.05
19 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,546.04
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 10,231.22
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 17/10/2014
10 Dec 2014 SH10 Particulars of variation of rights attached to shares
10 Dec 2014 SH08 Change of share class name or designation
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 10,231.22
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 3,763.72
12 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2013 AP01 Appointment of Mr Christopher Merritt as a director
18 Jul 2013 TM01 Termination of appointment of William Emmott as a director
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,690.42
25 Jan 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 3,664.45
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders