PEGACIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

29/09/2329 September 2023 Registered office address changed from Redwoods, 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom to Ten Mile House Cheriton Bishop Exeter Devon EX6 6JE on 2023-09-29

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Appointment of Mrs Simone Marshall as a director on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE MARSHALL / 17/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE MARSHALL / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DANNY MARSHALL / 17/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM TEN MILE HOUSE CHERITON BISHOP EXETER EX6 6JE ENGLAND

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE OLD THATCH INN CHERITON BISHOP EXETER DEVON EX6 6JH UNITED KINGDOM

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE MARSHALL / 17/12/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DANNY MARSHALL / 17/12/2018

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR LANCE DANNY MARSHALL / 17/12/2018

View Document

26/02/1926 February 2019 17/12/18 STATEMENT OF CAPITAL GBP 2

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE MARSHALL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS SIMONE MARSHALL

View Document

12/02/1812 February 2018 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