- Company Overview for PEKSIG LIMITED (06682426)
- Filing history for PEKSIG LIMITED (06682426)
- People for PEKSIG LIMITED (06682426)
- More for PEKSIG LIMITED (06682426)
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) |
---|---|---|---|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
17 Sep 2013 | AD01 | Registered office address changed from Gti Suite Ty Menter Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN Wales on 17 September 2013 | |
27 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Olanipekun Ogunsulire on 5 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
22 Aug 2011 | AP03 | Appointment of Mrs Oyefunmilade Bisiriyu as a secretary | |
17 Aug 2011 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Olanipekun Ogunsulire on 27 August 2010 | |
17 Aug 2011 | AD01 | Registered office address changed from Gti Suite Valleys Innovation Centre Navigation Park Abercynon Wales CF45 4SN on 17 August 2011 | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 30 August 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 1C neville street cardiff CF11 6LP uk | |
27 Aug 2008 | NEWINC | Incorporation |