Advanced company searchLink opens in new window

PEEKY LTD

Company number 11059005

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)
08 Sep 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from 92 New Street Birmingham B2 4BA England to 54 st. James Street Liverpool L1 0AB on 6 February 2023
30 Jan 2023 PSC01 Notification of Claudiu Forgaciu as a person with significant control on 30 January 2023
30 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 30 January 2023
30 Jan 2023 AD01 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 92 New Street Birmingham B2 4BA on 30 January 2023
08 Sep 2022 AA Unaudited abridged accounts made up to 30 November 2021
11 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
19 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
06 Dec 2020 AA Unaudited abridged accounts made up to 30 November 2019
07 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
19 Feb 2020 TM01 Termination of appointment of Martin Hall as a director on 29 May 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 AA Unaudited abridged accounts made up to 30 November 2018
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 AP01 Appointment of Mr Claudiu Forgaciu as a director on 29 May 2019
29 May 2019 AD01 Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 54 st. James Street Liverpool L1 0AB on 29 May 2019
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 CS01 Confirmation statement made on 9 November 2018 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2019 CH01 Director's details changed for Mr Martin Hall on 7 January 2018
07 Jan 2019 AD01 Registered office address changed from Initial Business Centre Building Wilson Business Park Monsall Road Manchester M40 8WN United Kingdom to 3 Richmond Street Liverpool L1 1EE on 7 January 2019
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 100