PEGO LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Statement of capital following an allotment of shares on 2025-06-25 |
| 12/06/2512 June 2025 | Resolutions |
| 11/06/2511 June 2025 | Change of details for Mr Pedro Guilherme Castelo Branco Arriagae Cunha as a person with significant control on 2025-06-10 |
| 11/06/2511 June 2025 | Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2025-06-10 |
| 28/05/2528 May 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
| 16/05/2516 May 2025 | Director's details changed for Benedict Cardozo on 2025-05-15 |
| 16/05/2516 May 2025 | Director's details changed for Francisco Goncalves on 2025-05-15 |
| 15/05/2515 May 2025 | Appointment of Benedict Cardozo as a director on 2025-04-03 |
| 15/05/2515 May 2025 | Appointment of Francisco Goncalves as a director on 2025-04-03 |
| 02/04/252 April 2025 | Resolutions |
| 27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/12/249 December 2024 | Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2024-12-06 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-23 with updates |
| 06/12/246 December 2024 | Appointment of Mr Dominic Monkhouse as a director on 2024-12-06 |
| 15/11/2415 November 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
| 13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
| 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 |
| 27/06/2427 June 2024 | Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2024-06-26 |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Resolutions |
| 06/04/246 April 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
| 04/04/244 April 2024 | Termination of appointment of Jennifer Kate Beare as a director on 2024-04-04 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
| 29/08/2329 August 2023 | Cessation of Paul Joseph Burke as a person with significant control on 2023-03-31 |
| 29/08/2329 August 2023 | Cessation of Felipa Aires Mateus Sousa Uva Burke as a person with significant control on 2023-03-31 |
| 07/08/237 August 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 19/05/2319 May 2023 | Appointment of Ms Jennifer Kate Beare as a director on 2023-05-19 |
| 19/05/2319 May 2023 | Total exemption full accounts made up to 2021-12-31 |
| 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 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-24 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
| 15/02/2215 February 2022 | Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 2022-02-14 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 06/06/196 June 2019 | DIRECTOR APPOINTED MR PEDRO GUILHERME CASTELO BRANCO ARRIAGAE CUNHA |
| 18/05/1818 May 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
| 17/05/1817 May 2018 | 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