THE PEEK PARTNERSHIP LTD

Unit1, Chancerygate Business Centre Unit1, Chancerygate Business Centre, Ruislip, HA4 0JA, England
StatusACTIVE
Company No.09716717
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE PEEK PARTNERSHIP LTD is an active private limited company with number 09716717. It was incorporated 8 years, 10 months, 10 days ago, on 04 August 2015. The company address is Unit1, Chancerygate Business Centre Unit1, Chancerygate Business Centre, Ruislip, HA4 0JA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohomed Mumthaj Mohomed Ameer

Cessation date: 2024-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-20

Psc name: Mohamed Jinnah Mohamed Fawaz

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohomed Ameer

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: Soheil Ghami

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohomed Ameer

Notification date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soheil Ghami

Termination date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

New address: Unit1, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA

Change date: 2023-07-17

Old address: 15-23 Greenhill Crescent Watford WD18 8PH England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Miss Sejal Ramesh

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Amos Connelly Logan Peek

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amos Connelly Logan Peek

Cessation date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Soheil Ghami

Notification date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Soheil Ghami

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

New address: 15-23 Greenhill Crescent Watford WD18 8PH

Old address: 7 De Havilland Road Upper Rissington Cheltenham GL54 2NZ United Kingdom

Change date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohomed Ameer

Termination date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amos Connelly Logan Peek

Appointment date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohomid Ameer

Change date: 2019-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRASER LOVAT LIMITED

OLD MOORES,MIDHURST,GU29 0DP

Number:00568258
Status:ACTIVE
Category:Private Limited Company

HVPS LIMITED

SHADWELL HOUSE,TUNBRIDGE WELLS,TN4 8TW

Number:04538187
Status:ACTIVE
Category:Private Limited Company

JPJ MANUFACTURING LIMITED

37 MILL STREET,BIDEFORD,EX39 2JJ

Number:11516938
Status:ACTIVE
Category:Private Limited Company

JUNIPIX LIMITED

25 CECIL ROAD,HARROW,HA3 5QY

Number:04105489
Status:ACTIVE
Category:Private Limited Company

MILE TREE BREWERY LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:07885138
Status:ACTIVE
Category:Private Limited Company

SCR AIR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09251572
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