Advanced company searchLink opens in new window

PEEPS HR LTD

Company number 09335371

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)
14 May 2024 AD01 Registered office address changed from 3 Arrow Court Springfield Business Park Alcester B49 6PU England to 61 Bridge Street Kington HR5 3DJ on 14 May 2024
24 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
01 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
03 Dec 2021 CH01 Director's details changed for Mrs Jayne Marie Jaquiss on 2 December 2021
08 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 34 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 1 October 2020
03 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 AD01 Registered office address changed from 34 Oxleasow Road Redditch B98 0RE England to 34 34 Imex Business Centre Oxleasow Road Redditch B98 0RE on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from 14 London Road Cirencester GL7 1AE England to 34 Oxleasow Road Redditch B98 0RE on 3 June 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
10 May 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 101
03 Dec 2018 PSC04 Change of details for Mrs Jayne Marie Jaquiss as a person with significant control on 1 September 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
29 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Apr 2018 AD01 Registered office address changed from Unit 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE to 14 London Road Cirencester GL7 1AE on 19 April 2018
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1