PEAC (UK) LIMITED: Filings
Overview
| Company Name | PEAC (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03088213 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PEAC (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Justin Jacobs on Feb 05, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 030882130020, created on Oct 17, 2025 | 18 pages | MR01 | ||
Registration of charge 030882130019, created on Oct 17, 2025 | 19 pages | MR01 | ||
Termination of appointment of Marie-Anne Bousaba as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 38 pages | AA | ||
Appointment of Mr Benjamin Sze Ern Lim as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 030882130017 in full | 1 pages | MR04 | ||
Registration of charge 030882130018, created on Oct 22, 2024 | 42 pages | MR01 | ||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||
Appointment of Mr Robert Daniel Stavely as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr David Charles Hawkins as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Phillip Venner as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Inspired Easthampstead Road Bracknell RG12 1YQ England to Inspired Easthampstead Road Bracknell RG12 1YQ | 1 pages | AD02 | ||
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Inspired Easthampstead Road Bracknell RG12 1YQ | 1 pages | AD02 | ||
Full accounts made up to Jun 30, 2022 | 35 pages | AA | ||
Appointment of Mr Justin Jacobs as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Geoffrey Bolton as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Lyle as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Registration of charge 030882130017, created on Dec 21, 2022 | 34 pages | MR01 | ||
Satisfaction of charge 030882130016 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Charlton as a director on May 31, 2022 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0