Advanced company searchLink opens in new window

PEAK PHYSIQUE PERFORMANCE CENTRE LIMITED

Company number 09005690

Filter by category

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)
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 TM01 Termination of appointment of Jacqueline Susan Dack as a director on 1 February 2023
30 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2022 CS01 Confirmation statement made on 22 April 2022 with updates
12 Jul 2022 AP01 Appointment of Mr Dean John Ellis as a director on 1 January 2022
12 Jul 2022 TM01 Termination of appointment of Frank Brian Dack as a director on 27 December 2021
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
15 May 2019 TM01 Termination of appointment of Timothy John Bell as a director on 28 March 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Feb 2017 AD01 Registered office address changed from C/O Dp Accounting Limited the Accounting House Sheepbridge Lane Chesterfield Derbyshire S41 9RX to 53 West Leake Lane Kingston-on-Soar Nottingham NG11 0DN on 13 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
09 Nov 2015 AP01 Appointment of Mrs Jacqueline Susan Dack as a director on 9 November 2015