Advanced company searchLink opens in new window

PEACOCK GYMNASTICS ACADEMY LTD

Company number 11534386

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)
30 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
27 Feb 2024 TM01 Termination of appointment of Alicia Lou Tucker as a director on 24 February 2024
03 Jan 2024 PSC04 Change of details for Mrs Alicia Lou Tucker as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Unit 4 Tilemans Lane Estate Shipston-on-Stour Warks CV36 4QZ England to 29 Watnall Road Hucknall Nottingham Nottinghamshire NG15 7LD on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mrs Alicia Lou Tucker on 3 January 2024
03 Jan 2024 AP01 Appointment of Miss Bijou Tucker as a director on 3 January 2024
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 13
03 Jan 2024 TM02 Termination of appointment of Mark Rupert Tucker as a secretary on 3 January 2024
31 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
06 Dec 2022 CH01 Director's details changed for Mrs Alicia Lou Tucker on 1 December 2022
06 Dec 2022 CH03 Secretary's details changed for Mr Mark Rupert Tucker on 1 December 2022
06 Dec 2022 PSC04 Change of details for Mrs Alicia Lou Tucker as a person with significant control on 1 August 2022
06 Dec 2022 AA Micro company accounts made up to 31 August 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AD01 Registered office address changed from Unit 20B Bourton Industrial Park Bourton-on-the-Water Cheltenham Glos GL54 2HQ England to Unit 4 Tilemans Lane Estate Shipston-on-Stour Warks CV36 4QZ on 30 March 2022
07 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 August 2020
27 May 2021 AD01 Registered office address changed from Shoulder Way House Tidmington Shipston-on-Stour Warks CV36 5LP United Kingdom to Unit 20B Bourton Industrial Park Bourton-on-the-Water Cheltenham Glos GL54 2HQ on 27 May 2021
16 Feb 2021 AA Micro company accounts made up to 31 August 2019
11 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2019 CS01 Confirmation statement made on 22 August 2019 with no updates