PEDALSURE NO 2 LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

04/11/224 November 2022 Termination of appointment of Patricia Joan Hannam as a secretary on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England to 4-6 High Street Suite 3 Windsor SL4 1LD on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Georg Philip Lochner as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Nicholas Beresford Readings as a director on 2022-11-04

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

24/02/2224 February 2022 Change of details for Pedalsure Limited as a person with significant control on 2022-02-16

View Document

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

View Accounts

29/09/2129 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

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

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

07/02/197 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/11/173 November 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 9 ST. CLARE STREET LONDON EC3N 1LQ UNITED KINGDOM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1519 February 2015 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