PEAK ONLINE LIMITED

36 Bear Street, Barnstaple, EX32 7BZ, Devon, United Kingdom
StatusACTIVE
Company No.09555568
CategoryPrivate Limited Company
Incorporated22 Apr 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

PEAK ONLINE LIMITED is an active private limited company with number 09555568. It was incorporated 9 years, 1 month, 25 days ago, on 22 April 2015. The company address is 36 Bear Street, Barnstaple, EX32 7BZ, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Peter Bowers

Change date: 2023-03-21

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2023

Action Date: 21 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-21

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-17

Officer name: Kayleigh Patricia Leonard

Documents

View document PDF

Memorandum articles

Date: 13 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Change date: 2023-05-05

Old address: 4th Floor 14 Museum Place Cardiff CF10 3BH Wales

New address: 36 Bear Street Barnstaple Devon EX32 7BZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kayleigh Patricia Leonard

Change date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Bowers

Change date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Regus House Falcon Drive Cardiff CF10 4RU Wales

Change date: 2022-01-31

New address: 4th Floor 14 Museum Place Cardiff CF10 3BH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: Regus House Falcon Drive Cardiff CF10 4RU

Old address: 4 Cwrt Y Fedwen Maesteg Mid Glamorgan CF34 9GH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peter Bowers

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-24

Officer name: Mrs Kayleigh Patricia Leonard

Documents

View document PDF

Incorporation company

Date: 22 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADH SAFETY ENGINEERING LTD

23A MALCOLM ROAD,PETERCULTER,AB14 0XA

Number:SC601454
Status:ACTIVE
Category:Private Limited Company

CLOCK CAFE LEITH LTD

2 VICTORIA PLACE,GLASGOW,G73 2JP

Number:SC499114
Status:ACTIVE
Category:Private Limited Company

D S HARRIS LIMITED

ARBONS BARN,WHEPSTEAD,IP29 4ST

Number:04481243
Status:ACTIVE
Category:Private Limited Company

EMBASSY OF JAMMU AND KASHMIR LTD.

191 QUEEN'S GATE,SOUTH KENSINGTON,SW7 5EU

Number:11500185
Status:ACTIVE
Category:Private Limited Company

GRIFFE GRANGE WIND FARM LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:07638736
Status:ACTIVE
Category:Private Limited Company

MCCARTHY & STONE RENTAL PROPERTIES NO. 2 LIMITED

FOURTH FLOOR, 100,BOURNEMOUTH,BH8 8AQ

Number:11822847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source