PS123456 LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Resolutions |
05/08/255 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Certificate of change of name |
02/08/252 August 2025 New | Cessation of Corrigenda Holdco Limited as a person with significant control on 2025-08-01 |
02/08/252 August 2025 New | Notification of Paul Stephen Spencer as a person with significant control on 2025-08-01 |
21/07/2521 July 2025 | Accounts for a dormant company made up to 2025-03-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with updates |
30/12/2230 December 2022 | Cessation of Corrigenda Group Limited as a person with significant control on 2022-12-23 |
30/12/2230 December 2022 | Notification of Corrigenda Holdco Limited as a person with significant control on 2022-12-23 |
16/05/2216 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-21 with updates |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 12/12/2019 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 12/12/2019 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 31/08/2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SPENCER / 31/08/2019 |
24/07/1924 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
02/11/182 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/09/1620 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
21/07/1621 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
14/08/1514 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
29/08/1429 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON SO14 2AA UNITED KINGDOM |
26/09/1326 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN PAXTON |
17/01/1317 January 2013 | Annual return made up to 21 June 2012 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT PAXTON / 20/06/2012 |
22/12/1222 December 2012 | DISS40 (DISS40(SOAD)) |
19/12/1219 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/11/1220 November 2012 | FIRST GAZETTE |
14/09/1214 September 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/07/1122 July 2011 | COMPANY NAME CHANGED PIP 123 LIMITED CERTIFICATE ISSUED ON 22/07/11 |
14/07/1114 July 2011 | CHANGE OF NAME 07/07/2011 |
14/07/1114 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/06/1121 June 2011 | 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