Advanced company searchLink opens in new window

FERAL PEACOCK LIMITED

Company number 11420552

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)
31 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
20 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 166
13 Dec 2022 AD03 Register(s) moved to registered inspection location 6 Queen Margarets Grove London N1 4PZ
13 Dec 2022 AD02 Register inspection address has been changed to 6 Queen Margarets Grove London N1 4PZ
12 Dec 2022 AD01 Registered office address changed from 6 Queen Margarets Grove London N1 4PZ England to Yew Tree House Lewes Road Forest Row RH18 5AA on 12 December 2022
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
18 May 2022 CH01 Director's details changed for Mr Simon Taffe on 18 May 2022
18 May 2022 PSC04 Change of details for Mr Simon Taffe as a person with significant control on 18 May 2022
18 May 2022 AD01 Registered office address changed from North Lodge Lewes Road Forest Row RH18 5AS England to 6 Queen Margarets Grove London N1 4PZ on 18 May 2022
17 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article disapplied 22/04/2022
05 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 AD01 Registered office address changed from Studio 14 Hackney Downs Studios Amhurst Terrace London E8 2BT United Kingdom to North Lodge Lewes Road Forest Row RH18 5AS on 26 October 2020
31 Jul 2020 TM01 Termination of appointment of James David Strathallan as a director on 20 July 2020
07 Feb 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
23 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 AA01 Current accounting period extended from 30 June 2019 to 31 October 2019
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2018
  • GBP 162
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
19 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 162
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2019.