PEAK INTERIOR DESIGN LTD
Status | ACTIVE |
Company No. | 11589129 |
Category | Private Limited Company |
Incorporated | 26 Sep 2018 |
Age | 5 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PEAK INTERIOR DESIGN LTD is an active private limited company with number 11589129. It was incorporated 5 years, 8 months, 5 days ago, on 26 September 2018. The company address is 6 Astoria Heights 6 Astoria Heights, Slough, SL1 4ED, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Old address: 32-33 Skylines Village Limeharbour London E14 9TS England
Change date: 2023-11-16
New address: 6 Astoria Heights 102-104 Farnham Road Slough SL1 4ED
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahrukh Saleem Rangoonwala
Change date: 2023-08-17
Documents
Appoint person director company with name date
Date: 23 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-21
Officer name: Haseena Saleem Rangoonwala
Documents
Change person director company with change date
Date: 23 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahrukh Saleem Rangoonwala
Change date: 2023-08-17
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change sail address company with new address
Date: 17 Aug 2023
Category: Address
Type: AD02
New address: Flat 6 Astoria Heights 102-104 Farnham Road Slough SL1 4ED
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
New address: 32-33 Skylines Village Limeharbour London E14 9TS
Old address: C/O Wisetax Accountants 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ United Kingdom
Change date: 2023-08-16
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Saleem Ranoonwala
Change date: 2023-06-21
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-26
Officer name: Mr Ranoonwala Muhammad Saleem
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr Shozaib Saleem Rangoonwala
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haseena Saleem Rangoonwala
Termination date: 2023-06-26
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shozaib Saleem Rangoonwala
Termination date: 2023-06-26
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mrs Haseena Saleem Rangoonwala
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-21
Officer name: Mr Shozaib Saleem Rangoonwala
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ranoonwala Muhammad Saleem
Appointment date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 10 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shahrukh Saleem Rangoonwala
Change date: 2021-07-10
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr Shahrukh Saleem Rangoonwala
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: 5 Ibex House Burlington Road Slough SL1 2BY England
New address: C/O Wisetax Accountants 1st Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ
Change date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-12-31
Documents
Change account reference date company current extended
Date: 17 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Notification of a person with significant control
Date: 26 May 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahrukh Saleem Rangoonwala
Notification date: 2020-05-26
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Areeba Arshad
Termination date: 2020-05-26
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Areeba Arshad
Cessation date: 2020-05-26
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahrukh Saleem Rangoonwala
Appointment date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: 5 Ibex House Burlington Road Slough SL1 2BY
Old address: 5 5 Ibex House Burlington Road, Slough Slough SL1 2BY England
Change date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: 5 5 Ibex House Burlington Road, Slough Slough SL1 2BY
Change date: 2020-05-26
Old address: One Kingdom Street Paddington Central London W2 6BD United Kingdom
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-01
Psc name: Areeba Arshad
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
New address: One Kingdom Street Paddington Central London W2 6BD
Old address: 5 Ibex House Burlington Road Slough SL1 2BY England
Change date: 2020-05-20
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Ms Areeba Arshad
Documents
Cessation of a person with significant control
Date: 20 May 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Shahrukh Saleem Rangoonwala
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahrukh Saleem Rangoonwala
Termination date: 2020-03-01
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: 9a Black Horse Close Flat 5 Windsor SL4 5QP England
New address: 5 Ibex House Burlington Road Slough SL1 2BY
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
New address: 9a Black Horse Close Flat 5 Windsor SL4 5QP
Old address: House 9a Flat 5 Black Horse Close Windsor SL4 5QP United Kingdom
Change date: 2018-10-11
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahrukh Saleem Rangoonwala
Change date: 2018-09-26
Documents
Some Companies
204 HIGH ROAD LEYTON,LONDON,E10 5PS
Number: | 10190826 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08829617 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 STABLE STREET,LONDON,N1C 4AB
Number: | OC404688 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
45 BEAUMONT ROAD,LONDON,W4 5AL
Number: | 08978080 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL CORNWALL YACHT CLUB,FALMOUTH,TR11 2SP
Number: | 07438291 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY TREE COTTAGE MAIN STREET,NOTTINGHAM,NG8 6PD
Number: | 04803644 |
Status: | ACTIVE |
Category: | Private Limited Company |