PEDRO LOCO M20 LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from The Landmark 21 Back Turner Street Manchester M4 1FR England to 45a Edge Street Manchester M4 1HW on 2024-11-21

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/10/242 October 2024 Termination of appointment of Lyndon Barry Higginson as a director on 2024-09-27

View Document

14/08/2414 August 2024 Termination of appointment of Ross Mackenzie as a director on 2024-08-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 COMPANY NAME CHANGED CRAZY P'S (LEEDS) LTD CERTIFICATE ISSUED ON 30/07/20

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM SUITE 403, BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM SUITE 302 BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG UNITED KINGDOM

View Document

13/03/1713 March 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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