MOMENT PEBBLE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Resolutions |
| 02/04/252 April 2025 | Statement of affairs |
| 02/04/252 April 2025 | Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to 11th Floor One Temple Row Birmingham B2 5LG on 2025-04-02 |
| 02/04/252 April 2025 | Appointment of a voluntary liquidator |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-30 with updates |
| 31/07/2431 July 2024 | Cessation of Charles Robert Henry Cadbury as a person with significant control on 2023-08-03 |
| 31/07/2431 July 2024 | Notification of Fiona Mckinnon as a person with significant control on 2023-08-03 |
| 09/05/249 May 2024 | Micro company accounts made up to 2022-12-31 |
| 08/05/248 May 2024 | Termination of appointment of Charles Robert Henry Cadbury as a director on 2023-07-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-07-30 with updates |
| 16/03/2316 March 2023 | Micro company accounts made up to 2021-12-31 |
| 10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2021-03-25 |
| 10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2021-11-17 |
| 10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2021-07-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-07-30 with updates |
| 03/10/223 October 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/08/2028 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEX STRANG / 28/08/2020 |
| 04/06/204 June 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
| 07/05/207 May 2020 | DIRECTOR APPOINTED MS FIONA MCKINNON |
| 10/03/2010 March 2020 | SUB-DIVISION 12/02/20 |
| 09/03/209 March 2020 | SUB-DIVIDED 12/02/2020 |
| 28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 ROCKFIELD BUSINESS PARK OLD STATION DRIVE CHELTENHAM GL53 0AN UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX STRANG / 08/09/2018 |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STRANG / 08/09/2018 |
| 30/10/1830 October 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 20 |
| 30/10/1830 October 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 22 |
| 17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEX STRANG / 17/09/2018 |
| 17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / CHARLES CADBURY / 17/09/2018 |
| 07/09/187 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company