PEBBLE MIDCO LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr Richard Charles Mcneilly as a director on 2025-01-24

View Document

04/02/254 February 2025 Termination of appointment of Peter John Wilson as a director on 2025-01-24

View Document

04/02/254 February 2025 Appointment of Mr Roy Edward Farmer as a director on 2025-01-24

View Document

04/02/254 February 2025 Termination of appointment of Daniel Stephen O'neill as a director on 2025-01-24

View Document

04/02/254 February 2025 Appointment of Mr Steve Mcmullan as a director on 2025-01-24

View Document

03/02/253 February 2025 Registered office address changed from 8th Floor 80 Strand London WC2R 0DT United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 2025-02-03

View Document

22/01/2522 January 2025 Registration of charge 161274510001, created on 2025-01-21

View Document

22/01/2522 January 2025 Registration of charge 161274510002, created on 2025-01-21

View Document

10/12/2410 December 2024 Incorporation

View Document

10/12/2410 December 2024 Current accounting period shortened from 2025-12-31 to 2025-03-31

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