Advanced company searchLink opens in new window

PEGGS LIMITED

Company number 06504954

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)
03 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 15 February 2021 with updates
19 Feb 2021 CH01 Director's details changed for Mr Paul Johnson-Knight on 8 February 2021
19 Feb 2021 AP01 Appointment of Mr Anthony David Knight as a director on 8 February 2021
19 Feb 2021 PSC02 Notification of Papico Limited as a person with significant control on 8 February 2021
19 Feb 2021 TM01 Termination of appointment of Nicholas William Steidl as a director on 8 February 2020
19 Feb 2021 AP01 Appointment of Mr Paul Johnson-Knight as a director on 8 February 2021
19 Feb 2021 TM01 Termination of appointment of John Curtis Ladd as a director on 8 February 2021
19 Feb 2021 TM01 Termination of appointment of Helen Mary Serrano as a director on 8 February 2021
19 Feb 2021 TM01 Termination of appointment of David Robert Houseman as a director on 8 February 2021
19 Feb 2021 PSC07 Cessation of Keith Spiers as a person with significant control on 8 February 2021
19 Feb 2021 TM02 Termination of appointment of Helen Mary Serrano as a secretary on 8 February 2021
19 Feb 2021 PSC07 Cessation of Helen Mary Serrano as a person with significant control on 8 February 2021
09 Feb 2021 AD01 Registered office address changed from 54 Marshall Square Southampton SO15 2PB England to Fairburn House Fairburn House Park Lane Allerton Bywater West Yorkshire WF10 2AT on 9 February 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 CH01 Director's details changed for Mr David Robert Houseman on 1 September 2020
20 Jul 2020 AD01 Registered office address changed from Suite B Ground Floor 8a Carlton Crescent Southampton SO15 2EZ to 54 Marshall Square Southampton SO15 2PB on 20 July 2020
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates