PEGASUS SOLUTIONS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Micro company accounts made up to 2024-09-30 |
18/09/2518 September 2025 New | Confirmation statement made on 2025-09-13 with no updates |
01/10/241 October 2024 | Confirmation statement made on 2024-09-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Micro company accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Registered office address changed from PO Box 4385 07374122 - Companies House Default Address Cardiff CF14 8LH to 8 Whitney Avenue Ilford IG4 5PN on 2024-02-19 |
30/01/2430 January 2024 | Registered office address changed to PO Box 4385, 07374122 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-09-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to 8 Whitney Avenue Ilford IG4 5PN on 2023-09-29 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Change of details for Mrs Siva Kumari Tadikonda as a person with significant control on 2022-09-18 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/05/2020 May 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
21/06/1921 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS SIVA KUMARI TADIKONDA / 02/08/2018 |
27/09/1827 September 2018 | CESSATION OF SIVA KUMARI TADIKONDA AS A PSC |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 786 HARROW ROAD WEMBLEY MIDDLESEX HA0 3EL ENGLAND |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIVA KUMARI TADIKONDA / 21/09/2018 |
11/09/1811 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS SIVA KUMARI TADIKONDA / 01/09/2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVA KUMARI TADIKONDA |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 71A CAULFIELD ROAD LONDON E6 2EL |
14/10/1514 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/11/1325 November 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/10/1211 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM IMPERIAL HOUSE 2 HCIGHAM ROAD LONDON E6 2JG UNITED KINGDOM |
21/09/1121 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIVA KUMARI TADIKONDA / 10/07/2011 |
21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIVA KUMARI TADIKONDA / 10/07/2011 |
21/09/1121 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
13/09/1013 September 2010 | 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