PEBMARSH PROPAGATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-14 with updates |
25/01/2325 January 2023 | Cessation of James Christopher Crayston as a person with significant control on 2017-10-25 |
25/01/2325 January 2023 | Notification of Stephen Edward Mark Crayston as a person with significant control on 2016-04-06 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAYSTON / 01/01/2018 |
10/01/1910 January 2019 | SECRETARY APPOINTED MR ROBERT WILLIAM CRAYSTON |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | AUTH SHARE CAP REVOKED 21/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
21/11/1221 November 2012 | DIRECTOR APPOINTED STEPHEN CRAYSTON |
16/11/1216 November 2012 | 25/10/12 STATEMENT OF CAPITAL GBP 100.00 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | SAIL ADDRESS CREATED |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CRAYSTON / 05/02/2010 |
05/02/105 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM CRAYSTON / 05/02/2010 |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM WARNER'S MILL SILKS WAY BRAINTREE ESSEX CM7 3QB |
09/03/099 March 2009 | DIRECTOR APPOINTED MR. JAMES CHRISTOPHER CRAYSTON |
06/03/096 March 2009 | DIRECTOR APPOINTED MR. ROBERT WILLIAM CRAYSTON |
23/02/0923 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 3 WARREN MILL SILKS WAY BRAINTREE ESSEX CM7 3QB ENGLAND |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
14/01/0914 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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