TURN ABOUT PEGASUS CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTermination of appointment of Tracie-Jane Faa-Thompson as a director on 2025-10-01

View Document

30/09/2530 September 2025 NewAppointment of Mrs Tracie Jane Faa-Thompson as a secretary on 2025-09-30

View Document

30/09/2530 September 2025 NewCessation of Tracie Jane Faa-Thompson as a person with significant control on 2025-09-29

View Document

05/08/255 August 2025 Certificate of change of name

View Document

05/08/255 August 2025 Change of name

View Document

08/05/258 May 2025 Notification of Pamela Ann Davidson as a person with significant control on 2025-05-02

View Document

08/05/258 May 2025 Notification of Rachael Deborah Draaisma as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Notification of Sheli Brown as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Notification of Tracie Jane Faa-Thompson as a person with significant control on 2025-05-02

View Document

28/04/2528 April 2025 Cessation of Tracie Jane Faa-Thompson as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Cessation of Pamela Ann Davidson as a person with significant control on 2025-04-28

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/03/253 March 2025 Registered office address changed from 2 2 Black Heddon Lowick Berwick-upon-Tweed Northumberland TD15 2PE United Kingdom to Unit a 2 Black Heddon Unit a 2 Black Heddon Berwick upon Tweed Northumberland TD15 2PE on 2025-03-03

View Document

29/01/2529 January 2025 Appointment of Dr Rachael Deborah Draaisma as a director on 2025-01-15

View Document

04/01/254 January 2025 Registered office address changed from 2 2 Black Heddons Lowick Berwick upon Tweed Northumberland TD15 2PE United Kingdom to 2 2 Black Heddon Lowick Berwick-upon-Tweed Northumberland TD15 2PE on 2025-01-04

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/12/247 December 2024 Appointment of Ms Sheli Brown as a director on 2024-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mrs Pamela Ann Davidson on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mrs Pamela Ann Davison as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mrs Pamela Ann Davison on 2024-01-03

View Document

23/12/2323 December 2023 Termination of appointment of Jaqueline Ann Duffy as a director on 2023-12-22

View Document

23/12/2323 December 2023 Cessation of Jaqueline Ann Duffy as a person with significant control on 2023-12-22

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Sheree Baxter as a director on 2023-11-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JAQUELINE ANN DUFFY / 16/06/2020

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS SHEREE DOBSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN DAVISON / 05/03/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN DAVISON / 21/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ANN MARSHALL / 19/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ANN MARSHALL / 28/02/2017

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 10/03/16 NO MEMBER LIST

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 10/03/15 NO MEMBER LIST

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 10/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MS PAMELA ANN MARSHALL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 DIRECTOR APPOINTED MS JAQUELINE ANN DUFFY

View Document

12/03/1312 March 2013 10/03/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON PORTEOUS

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 10/03/12 NO MEMBER LIST

View Document

10/03/1110 March 2011 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