PEACHY FINANCIAL LTD

60 Starpoint Downs Road, Luton, LU1 1XN, England
StatusACTIVE
Company No.09615572
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

PEACHY FINANCIAL LTD is an active private limited company with number 09615572. It was incorporated 9 years, 10 days ago, on 01 June 2015. The company address is 60 Starpoint Downs Road, Luton, LU1 1XN, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 27 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Suciu

Notification date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 133 Shadwell Gardens London E1 2QL United Kingdom

Change date: 2019-08-05

New address: 60 Starpoint Downs Road Luton LU1 1XN

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

New address: 133 Shadwell Gardens London E1 2QL

Change date: 2017-12-26

Old address: 36 Mcglashon House Hunton Street London E1 5EZ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Georgeta Elena Urda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2017

Action Date: 23 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-23

Old address: 4 Albion Place Albion Place Campbell Park Milton Keynes MK9 4AB England

New address: 36 Mcglashon House Hunton Street London E1 5EZ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: 17 Warland Road London SE18 2EX United Kingdom

Change date: 2016-10-03

New address: 4 Albion Place Albion Place Campbell Park Milton Keynes MK9 4AB

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 HEAD STREET MANAGEMENT COMPANY LIMITED

37 TARMON BRAE,ENNISKILLEN,BT74 7LS

Number:NI059550
Status:ACTIVE
Category:Private Limited Company

NATIONAL PRESS CLUB LONDON LTD

FLAT 94 MALFORD COURT THE DRIVE,LONDON,E18 2HT

Number:10459625
Status:ACTIVE
Category:Private Limited Company

PANSURIYA LIMITED

2A DISTRICT ROAD , SUDBURY,LONDON,HA0 2LD

Number:11075843
Status:ACTIVE
Category:Private Limited Company

RAVENS WIND LIMITED

30 PANTON STREET,LONDON,SW1Y 4AJ

Number:11214137
Status:ACTIVE
Category:Private Limited Company

RCAP (TRG) LP

7 MELVILLE CRESCENT,EDINBURGH,EH3 7JA

Number:SL012252
Status:ACTIVE
Category:Limited Partnership

SIVASOFT LIMITED

32A OVESDON AVENUE,HARROW,HA2 9PD

Number:08381287
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