PEBBLES PROJECT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Ms Céline Marie Gilart as a director on 2025-04-16

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-02-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/08/245 August 2024 Appointment of Mr Stephen Digby as a director on 2024-08-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Director's details changed for David Wainwright on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Sophia Warner on 2023-01-18

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Secretary's details changed for Ray Alexander Abercromby on 2017-08-10

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2 THE GARDENS JERMYNS LANE, AMPFIELD ROMSEY HAMPSHIRE SO51 0QA

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR EDWARD ALEXANDER POWELL

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH PROTHERO

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 02/08/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/145 August 2014 02/08/14 NO MEMBER LIST

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 02/08/13 NO MEMBER LIST

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAY ALEXANDER ABERCROMBY / 06/04/2012

View Document

22/09/1222 September 2012 02/08/12 NO MEMBER LIST

View Document

22/09/1222 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RAY ALEXANDER ABERCROMBY / 06/04/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 02/08/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED DAVID WAINWRIGHT

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORR

View Document

08/09/108 September 2010 DIRECTOR APPOINTED KEITH PROTHERO

View Document

04/08/104 August 2010 02/08/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA WARNER / 02/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLIFTON / 02/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ORR / 02/08/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

06/08/096 August 2009 PREVSHO FROM 31/08/2009 TO 28/02/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

10/03/0810 March 2008 ALTER MEM AND ARTS 07/02/2008

View Document

10/03/0810 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information