PEBBLE & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Notification of Konstantinos Davatzis as a person with significant control on 2025-04-12

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/10/244 October 2024 Change of details for Ms Sarah Elizabeth Mccubbin as a person with significant control on 2024-08-23

View Document

03/10/243 October 2024 Director's details changed for Ms Sarah Elizabeth Mccubbin on 2024-09-28

View Document

03/10/243 October 2024 Change of details for Ms Sarah Elizabeth Mccubbin as a person with significant control on 2024-08-23

View Document

28/09/2428 September 2024 Registered office address changed from 1 Burstead Close Cobham KT11 2NL England to 14 the Barton Cobham KT11 2NJ on 2024-09-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-05-31

View Document

29/12/2129 December 2021 Registered office address changed from Birkholme Leigh Place Cobham KT11 2HL England to 1 Burstead Close Cobham KT11 2NL on 2021-12-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM TOP FLOOR 58 ALIWAL ROAD LONDON SW11 1RD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH MCCUBBIN / 03/05/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 2

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/02/167 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 66 KELMSCOTT ROAD LONDON SW11 6QY

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM TOP FLOOR 58 ALIWAL ROAD LONDON SW11 1RD ENGLAND

View Document

25/05/1525 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH MCCUBBIN / 01/01/2013

View Document

02/06/132 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM LOWER GROUND LEVEL CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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