Advanced company searchLink opens in new window

MYPEAKPOTENTIAL LIMITED

Company number 05993393

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
15 May 2017 CC04 Statement of company's objects
15 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2017 AP03 Appointment of Mr Stewart Peter Harper as a secretary on 1 March 2017
03 Jan 2017 AD01 Registered office address changed from , C/O Wetherby Business Centre, Craven House 14 - 18 York Road, Wetherby, West Yorkshire, LS22 6SL to Leeds Beckett University Old Broadcasting House Leeds West Yorkshire LS2 9EN on 3 January 2017
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 CH01 Director's details changed for Mr David Bunting on 4 June 2016
06 Jun 2016 CH01 Director's details changed for Mr David Bunting on 4 June 2016
06 Jun 2016 CH01 Director's details changed for Dave Bunting on 4 June 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 14,285
21 Jan 2016 AP01 Appointment of Mr David John Bagley as a director on 7 January 2016
15 Jan 2016 AP01 Appointment of Mr Stevan Kenneth Jackson as a director on 7 January 2016
15 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 10,000
22 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
12 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 TM01 Termination of appointment of Andrew Marran as a director on 13 April 2015
01 Apr 2015 AP01 Appointment of Mr Andrew Marran as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Mr Andrew Marran as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Stephen Graham Willis as a director on 24 March 2015
14 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders