Advanced company searchLink opens in new window

PEACH IT LIMITED

Company number 08608950

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)
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 31 July 2023
29 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 July 2022
08 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
29 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 7 August 2017
27 Nov 2017 AD01 Registered office address changed from 92 Fordhook Avenue London W5 3LR to 92 Drayton Bridge Road London W7 1EP on 27 November 2017
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
29 Apr 2017 AA Micro company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2016 AA Micro company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
19 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mr Olakunle Babalola on 14 July 2014