Advanced company searchLink opens in new window

TESCO PEG LIMITED

Company number 06480309

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)
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 382.87
04 Nov 2014 MR01 Registration of charge 064803090001, created on 16 October 2014
15 Aug 2014 CH01 Director's details changed for Mr James Andrew Flemimg on 15 August 2014
12 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 26 February 2014
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 382.87
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 316.8
18 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 316.80
04 Jul 2013 AP01 Appointment of Mr James Andrew Flemimg as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14TH May 2015
27 Jun 2013 AP01 Appointment of Mr Edward Louis Rosengarten as a director
13 Jun 2013 TM01 Termination of appointment of Edward Rosengarten as a director
13 Jun 2013 AP01 Appointment of Mr Michael Thomas Bieder Holmes as a director
12 Jun 2013 SH08 Change of share class name or designation
01 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 303.59
22 May 2013 MEM/ARTS Memorandum and Articles of Association
22 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 May 2013 SH08 Change of share class name or designation
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 200
04 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
12 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company revoked 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2012 AD01 Registered office address changed from 202 Upper Street London N1 1RQ on 6 September 2012
06 Sep 2012 TM02 Termination of appointment of Mark Anthonisz as a secretary
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011