PEANUT APP LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.10248595
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PEANUT APP LIMITED is an active private limited company with number 10248595. It was incorporated 7 years, 11 months, 5 days ago, on 23 June 2016. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 28 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Hannah Leah Seal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2024

Action Date: 21 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-21

Charge number: 102485950001

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Capital : 12,009.924 USD

Date: 2023-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-08

Capital : 11,959.924 USD

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-02

Capital : 11,944.091 USD

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2023

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Capital : 11,903.424 USD

Date: 2022-11-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2023

Action Date: 22 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-22

Capital : 11,853.674 USD

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2023

Action Date: 21 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-21

Capital : 11,914.924 USD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nazanin Metghalchi

Change date: 2022-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2022-01-28

Old address: Haysmacintyre Llp 10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 18 Oct 2021

Category: Capital

Type: SH01

Capital : 11,847.424 USD

Date: 2021-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH01

Capital : 11,816.591 USD

Date: 2021-02-12

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 11,799.924 USD

Date: 2020-09-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Daniel Robert Allen

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Hannah Leah Seal

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mrs Michelle Theresa Kennedy

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Nazanin Metghalchi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

New address: Haysmacintyre Llp 10 Queen Street Place London United Kingdom EC4R 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Theresa Kennedy

Cessation date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Hannah Leah Seal

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Capital : 11,757.615 USD

Date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Nazanin Metghalchi

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-07

Capital : 8,807.839 USD

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-15

Officer name: Mr Daniel Robert Allen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-15

Officer name: Greg Orlowski

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Capital : 6,420.82 USD

Date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Theresa Kennedy

Change date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-25

Psc name: Mrs Michelle Theresa Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Theresa Kennedy

Change date: 2016-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Michelle Theresa Kennedy

Documents

View document PDF

Resolution

Date: 16 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-15

Capital : 4,534.750 USD

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 3,199.75 USD

Date: 2016-11-11

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-02

Documents

View document PDF

Capital redomination of shares

Date: 21 Nov 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH14

Date: 2016-09-02

Capital : 1.30 USD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Greg Orlowski

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Old address: Africa House 70 Kingsway London WC2B 6AH United Kingdom

Change date: 2016-09-27

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K ADVISORY LIMITED

20 COW GREEN,HALIFAX,HX1 1HX

Number:11120313
Status:ACTIVE
Category:Private Limited Company

LA SUAVEE LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC425861
Status:ACTIVE
Category:Limited Liability Partnership

SALT APPAREL LTD

6 CARLTON ROAD,ROMFORD,RM2 5AA

Number:10370660
Status:ACTIVE
Category:Private Limited Company

SEEKERS PEST CONTROL LTD

84 CHESTER ROAD,CHESTER,CH3 6BT

Number:11534983
Status:ACTIVE
Category:Private Limited Company

STRESS & STRAIN SERVICES LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:07739134
Status:ACTIVE
Category:Private Limited Company

THE TRISHULA TRADING CO. LTD

22 CORPORATION STREET,STOKE-ON-TRENT,ST4 4AU

Number:11545715
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