Advanced company searchLink opens in new window

PEGASUS LIMITED

Company number 01908750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
24 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
29 Jun 2018 AP01 Appointment of Mr Sukraj Singh Gill as a director on 29 June 2018
29 Jun 2018 AP03 Appointment of Mr Khizer Ismail Ibrahim as a secretary on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Richard Mark Bloom as a director on 29 June 2018
29 Jun 2018 TM02 Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2018
29 Jun 2018 PSC02 Notification of Arjo Ab as a person with significant control on 12 December 2017
29 Jun 2018 PSC07 Cessation of Getinge Ab as a person with significant control on 12 December 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
31 Oct 2017 AP01 Appointment of Mr Geoffrey Alan Nix as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Harnish Mathuradas Hadani as a director on 31 October 2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AP01 Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016
25 Apr 2016 TM01 Termination of appointment of Claes Bronsgaard Pedersen as a director on 25 April 2016
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,803,434
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 TM01 Termination of appointment of Christoffer David Erik Franzen as a director on 8 July 2015
16 Jul 2015 AP01 Appointment of Mr Harnish Mathuradas Hadani as a director on 8 July 2015
01 Apr 2015 AP01 Appointment of Mr Claes Bronsgaard Pedersen as a director on 1 March 2015
01 Apr 2015 TM01 Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 1 March 2015
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,803,434