PEMBERSTONE SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Pemberstone Ventures Holdings Limited as a person with significant control on 2025-04-17

View Document

15/11/2415 November 2024 Notification of Pemberstone Ventures Holdings Limited as a person with significant control on 2024-10-28

View Document

14/11/2414 November 2024 Cessation of Andrew Martin Barker as a person with significant control on 2024-10-28

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Cancellation of shares. Statement of capital on 2021-09-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

11/02/2011 February 2020 26/11/19 STATEMENT OF CAPITAL GBP 1058

View Document

04/02/204 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/204 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 ADOPT ARTICLES 08/11/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1724 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 1252.00

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP

View Document

14/05/1514 May 2015 ADOPT ARTICLES 29/04/2015

View Document

02/12/142 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

24/04/1424 April 2014 12/12/13 STATEMENT OF CAPITAL GBP 1226

View Document

24/04/1424 April 2014 12/12/13 STATEMENT OF CAPITAL GBP 1213

View Document

19/02/1419 February 2014 11/12/13 STATEMENT OF CAPITAL GBP 1200

View Document

19/02/1419 February 2014 ADOPT ARTICLES 10/12/2013

View Document

05/11/135 November 2013 COMPANY NAME CHANGED PGL (305) LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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