SSCP PEGASUS TOPCO LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Appointment of Christopher Edward Alan Dobbins as a director on 2025-01-28 |
02/12/242 December 2024 | Termination of appointment of Christopher Leo Heine as a director on 2024-11-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-21 with updates |
17/10/2417 October 2024 | Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14 |
17/10/2417 October 2024 | Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14 |
17/10/2417 October 2024 | Appointment of Anders Liljendahl as a secretary on 2024-10-14 |
27/09/2427 September 2024 | Statement of capital following an allotment of shares on 2024-09-05 |
07/08/247 August 2024 | Group of companies' accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31 |
30/04/2430 April 2024 | Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30 |
16/12/2316 December 2023 | Group of companies' accounts made up to 2023-03-31 |
05/12/235 December 2023 | Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-02 |
12/11/2312 November 2023 | Confirmation statement made on 2023-10-21 with updates |
05/06/235 June 2023 | Termination of appointment of Michael Forster as a secretary on 2023-03-01 |
05/06/235 June 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-21 with updates |
04/10/224 October 2022 | Appointment of Michael Forster as a secretary on 2022-09-27 |
04/10/224 October 2022 | Termination of appointment of Michael Forster as a secretary on 2022-10-03 |
04/10/224 October 2022 | Appointment of Mr Michael Forster as a secretary on 2022-10-03 |
04/10/224 October 2022 | Termination of appointment of Christopher James Easteal as a director on 2022-09-09 |
28/04/2228 April 2022 | Appointment of Mr David Andrew Spruzen as a director on 2022-04-20 |
05/04/225 April 2022 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-04-04 |
04/04/224 April 2022 | Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04 |
29/11/2129 November 2021 | Group of companies' accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
09/08/219 August 2021 | Previous accounting period shortened from 2022-03-31 to 2021-03-31 |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 10 DUKE OF YORK SQUARE LONDON SW3 4LY UNITED KINGDOM |
04/01/214 January 2021 | ARTICLES OF ASSOCIATION |
04/01/214 January 2021 | ADOPT ARTICLES 11/12/2020 |
04/01/214 January 2021 | SUB-DIVISION 14/12/20 |
18/12/2018 December 2020 | 14/12/20 STATEMENT OF CAPITAL GBP 714750 |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EASTEAL |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR EDWARD ANTHONY MORGAN |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR IAIN JAMES ANDERSON |
27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAISE FARUQI MCCLELLAND / 24/11/2020 |
29/10/2029 October 2020 | COMPANY NAME CHANGED DMWSL 941 LIMITED CERTIFICATE ISSUED ON 29/10/20 |
28/10/2028 October 2020 | DIRECTOR APPOINTED MS FAISE FARUQI MCCLELLAND |
28/10/2028 October 2020 | DIRECTOR APPOINTED MR CHRISTOPHER LEO HEINE |
28/10/2028 October 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON |
28/10/2028 October 2020 | CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC |
28/10/2028 October 2020 | NOTIFICATION OF PSC STATEMENT ON 28/10/2020 |
28/10/2028 October 2020 | DIRECTOR APPOINTED MR JONATHAN LISTER HEATHCOTE |
28/10/2028 October 2020 | CURREXT FROM 31/10/2021 TO 31/03/2022 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM |
22/10/2022 October 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