PEBBLE & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/04/2512 April 2025 | Notification of Konstantinos Davatzis as a person with significant control on 2025-04-12 |
| 12/04/2512 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 04/10/244 October 2024 | Change of details for Ms Sarah Elizabeth Mccubbin as a person with significant control on 2024-08-23 |
| 03/10/243 October 2024 | Director's details changed for Ms Sarah Elizabeth Mccubbin on 2024-09-28 |
| 03/10/243 October 2024 | Change of details for Ms Sarah Elizabeth Mccubbin as a person with significant control on 2024-08-23 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 26/01/2426 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-05-31 |
| 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM TOP FLOOR 58 ALIWAL ROAD LONDON SW11 1RD |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 12/08/1812 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH MCCUBBIN / 03/05/2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 2 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 15/01/1715 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/02/167 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 66 KELMSCOTT ROAD LONDON SW11 6QY |
| 25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM TOP FLOOR 58 ALIWAL ROAD LONDON SW11 1RD ENGLAND |
| 25/05/1525 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 25/01/1525 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/05/1417 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/06/132 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH MCCUBBIN / 01/01/2013 |
| 02/06/132 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 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 |
| 14/05/1214 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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