PEGAH DESIGN LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a dormant company made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
08/08/248 August 2024 | Accounts for a dormant company made up to 2024-08-01 |
01/08/241 August 2024 | Annual accounts for year ending 01 Aug 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
15/05/2415 May 2024 | Accounts for a dormant company made up to 2023-07-31 |
07/09/237 September 2023 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to 87a Old Brompton Road 3, 87a Old Brompton Road London SW7 3LD on 2023-09-07 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/05/2330 May 2023 | Certificate of change of name |
29/05/2329 May 2023 | Termination of appointment of Mohamad El Kaissi as a director on 2023-04-05 |
29/05/2329 May 2023 | Cessation of Mohamad El Kaissi as a person with significant control on 2023-04-05 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-29 with updates |
08/05/238 May 2023 | Accounts for a dormant company made up to 2022-07-31 |
06/12/226 December 2022 | Change of details for Mr Mohamad El Kaissi as a person with significant control on 2022-12-04 |
06/12/226 December 2022 | Change of details for Ms Pegah Nazari Nejad as a person with significant control on 2022-12-04 |
05/12/225 December 2022 | Director's details changed for Ms Pegah Nazari Nejad on 2022-12-04 |
05/12/225 December 2022 | Director's details changed for Mr Mohamad El Kaissi on 2022-12-04 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with updates |
05/12/225 December 2022 | Certificate of change of name |
04/12/224 December 2022 | Change of details for Ms Pegah Nazari Nejad as a person with significant control on 2022-12-04 |
04/12/224 December 2022 | Statement of capital following an allotment of shares on 2022-12-04 |
04/12/224 December 2022 | Notification of Mohamad Kaissi as a person with significant control on 2022-12-04 |
04/12/224 December 2022 | Change of details for Mr Mohamad Kaissi as a person with significant control on 2022-12-04 |
04/12/224 December 2022 | Appointment of Mr Mohamad El Kaissi as a director on 2022-12-04 |
04/12/224 December 2022 | Registered office address changed from 3 Queen Street London W1J 5PA England to 3 Queen Street Mayfair London W1J 5PA on 2022-12-04 |
04/12/224 December 2022 | Registered office address changed from Flat 8 Omega House 471 Kings Road London SW10 0LU to 3 Queen Street London W1J 5PA on 2022-12-04 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with updates |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
01/10/211 October 2021 | Resolutions |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
25/09/2125 September 2021 | Registered office address changed from Flat 2 12 Redcliffe Gardens London SW10 9EX United Kingdom to Flat 8 Omega House 471 Kings Road London SW10 0LU on 2021-09-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/07/2024 July 2020 | 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