Advanced company searchLink opens in new window

THE PEEK PARTNERSHIP LTD

Company number 09716717

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)
06 Mar 2024 PSC07 Cessation of Mohomed Mumthaj Mohomed Ameer as a person with significant control on 20 February 2024
06 Mar 2024 PSC01 Notification of Mohamed Jinnah Mohamed Fawaz as a person with significant control on 20 February 2024
01 Mar 2024 PSC04 Change of details for Mr Mohomed Ameer as a person with significant control on 1 March 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
02 Jan 2024 PSC07 Cessation of Soheil Ghami as a person with significant control on 31 December 2023
02 Jan 2024 PSC01 Notification of Mohomed Ameer as a person with significant control on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Soheil Ghami as a director on 31 December 2023
17 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Unit1, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA on 17 July 2023
21 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
03 Apr 2023 AP01 Appointment of Miss Sejal Ramesh as a director on 1 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
25 Oct 2022 CS01 Confirmation statement made on 12 April 2022 with updates
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
17 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
03 Nov 2020 TM01 Termination of appointment of Amos Connelly Logan Peek as a director on 3 September 2020
03 Nov 2020 PSC07 Cessation of Amos Connelly Logan Peek as a person with significant control on 3 November 2020
03 Nov 2020 PSC01 Notification of Soheil Ghami as a person with significant control on 3 November 2020
30 Oct 2020 AP01 Appointment of Mr Soheil Ghami as a director on 30 October 2020
30 May 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from 7 De Havilland Road Upper Rissington Cheltenham GL54 2NZ United Kingdom to 15-23 Greenhill Crescent Watford WD18 8PH on 26 March 2020
09 Jun 2019 TM01 Termination of appointment of Mohomed Ameer as a director on 7 June 2019