PEGO LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

12/06/2512 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewChange of details for Mr Pedro Guilherme Castelo Branco Arriagae Cunha as a person with significant control on 2025-06-10

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2025-06-10

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

16/05/2516 May 2025 Director's details changed for Benedict Cardozo on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Francisco Goncalves on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Benedict Cardozo as a director on 2025-04-03

View Document

15/05/2515 May 2025 Appointment of Francisco Goncalves as a director on 2025-04-03

View Document

02/04/252 April 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2024-12-06

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

06/12/246 December 2024 Appointment of Mr Dominic Monkhouse as a director on 2024-12-06

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

27/06/2427 June 2024 Change of details for Mr Pedro Guilherme Castelo Branco Arriagae Cunha as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2024-06-26

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

06/04/246 April 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

04/04/244 April 2024 Termination of appointment of Jennifer Kate Beare as a director on 2024-04-04

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

29/08/2329 August 2023 Cessation of Paul Joseph Burke as a person with significant control on 2023-03-31

View Document

29/08/2329 August 2023 Cessation of Felipa Aires Mateus Sousa Uva Burke as a person with significant control on 2023-03-31

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

19/05/2319 May 2023 Appointment of Ms Jennifer Kate Beare as a director on 2023-05-19

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/05/234 May 2023 Registered office address changed from 64 New Cavendish St Marylebone London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-05-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

15/02/2215 February 2022 Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2022-02-14

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

10/08/2110 August 2021 Change of details for Mr Pedro Guilherme Castelo Branco Arriagae Cunha as a person with significant control on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PEDRO GUILHERME CASTELO BRANCO ARRIAGAE CUNHA

View Document

18/05/1818 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

17/05/1817 May 2018 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