Advanced company searchLink opens in new window

PETMEDS LIMITED

Company number 05687109

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)
05 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2015
05 Feb 2013 CH01 Director's details changed for Mr Ivan Alexis Retzignac on 25 January 2013
01 Aug 2012 AP01 Appointment of Mr Ivan Alexis Retzignac as a director
01 Aug 2012 AP01 Appointment of Mr Andrew Michael Bucher as a director
01 Aug 2012 TM01 Termination of appointment of Rodney Zasman as a director
01 Aug 2012 TM01 Termination of appointment of Ricky Thomas as a director
01 Aug 2012 TM01 Termination of appointment of David Carman as a director
01 Aug 2012 TM02 Termination of appointment of Tracy Lee as a secretary
01 Aug 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
01 Aug 2012 AD01 Registered office address changed from , Unit 22 Angerstein Business Park, Horn Lane, London, SE10 0RT, United Kingdom on 1 August 2012
01 Aug 2012 AA Full accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mr Rodney Lawrence Zasman as a director
01 Nov 2011 AA Accounts for a small company made up to 31 March 2011
22 Oct 2011 AD01 Registered office address changed from , Unit 23 Angerstein Business Park, Horn Lane, London, SE10 0RT on 22 October 2011
06 May 2011 AP01 Appointment of Mr David John Carman as a director
26 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
07 Jan 2011 AA Accounts for a small company made up to 31 March 2010
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 108.110
13 Dec 2010 SH02 Sub-division of shares on 3 December 2010
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 108.11
23 Nov 2010 TM01 Termination of appointment of Baljit Johal as a director
29 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2010 CH03 Secretary's details changed for Mrs Tracy Lee on 2 July 2010
01 Jul 2010 CH01 Director's details changed for Ricky Thomas on 1 July 2010