Advanced company searchLink opens in new window

PELLO CAPITAL LIMITED

Company number 05267797

Filter by category

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)
20 Mar 2017 TM02 Termination of appointment of Ksi Aquila Llp as a secretary on 20 March 2017
13 Jan 2017 MA Memorandum and Articles of Association
13 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
01 Nov 2016 AA Full accounts made up to 31 January 2016
05 May 2016 AP01 Appointment of Mr David George Mason as a director on 1 May 2016
11 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,505,928
27 Oct 2015 AA Full accounts made up to 31 January 2015
07 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,505,928
07 Nov 2014 CH01 Director's details changed for Mr Lewis Daniel Boddy on 1 October 2014
24 Sep 2014 MR04 Satisfaction of charge 1 in full
04 Sep 2014 AA Full accounts made up to 31 January 2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 9 February 2014
  • GBP 1,505,928
13 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
14 Oct 2013 AA Full accounts made up to 31 January 2013
23 Sep 2013 AD01 Registered office address changed from 7Th Floor, 1 Angel Court Copthall Avenue London EC2R 7HJ on 23 September 2013
12 Jun 2013 SH02 Statement of capital on 31 May 2013
  • GBP 1,505,818
15 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
22 Oct 2012 AA Full accounts made up to 31 January 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2,005,818
02 Mar 2012 TM01 Termination of appointment of John Rufford as a director
28 Dec 2011 TM01 Termination of appointment of James Almond as a director
17 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 2,002,212
26 Jul 2011 TM01 Termination of appointment of Nigel Little as a director