PEGASUSTSI LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / YAHYA LUTFI KHADER / 01/01/2017

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / IBRAHIM LUTFI KHADER / 01/01/2017

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM HILLBROW HOUSE, HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 21/12/15 NO CHANGES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY LAURENCE BINGE

View Document

22/12/1522 December 2015 SECRETARY APPOINTED STUART SINGLETON

View Document

12/03/1512 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

04/03/154 March 2015 SECOND FILING FOR FORM SH01

View Document

04/03/154 March 2015 SECOND FILING FOR FORM SH01

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 100

View Document

05/09/145 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1410 January 2014 21/12/13 NO CHANGES

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KILLCROSS

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE BINGE / 28/11/2012

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 21/12/11 NO CHANGES

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 21/12/10 NO CHANGES

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KILLCROSS / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 SECRETARY APPOINTED LAURENCE BINGE

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA MYERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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