Advanced company searchLink opens in new window

PEERQUITY LTD

Company number 06763478

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
09 Jan 2023 AA Micro company accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2020 CH01 Director's details changed for Miss Rosemarie Walbrugh on 1 April 2017
16 Feb 2020 PSC04 Change of details for Miss Rosemarie Walbrugh as a person with significant control on 1 April 2017
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Jan 2020 AD01 Registered office address changed from 139 Brownspring Drive London SE9 3LA England to Kemp House City Road London EC1V 2NX on 3 January 2020
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
01 Oct 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from 31 Emanuel House 18 Rochester Row London SW1P 1BS England to 139 Brownspring Drive London SE9 3LA on 24 March 2017
12 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 66,000
16 Mar 2016 AD01 Registered office address changed from 6 Worley Road St. Albans Hertfordshire AL3 5NS to 31 Emanuel House 18 Rochester Row London SW1P 1BS on 16 March 2016
15 Mar 2016 CH01 Director's details changed for Rosemarie Walbrugh on 11 April 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 66,000