Advanced company searchLink opens in new window

PELLINNO LIMITED

Company number 07366234

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)
16 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ If and in so far as any provision of the company's articles of association would have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived. 31/03/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 May 2024 SH06 Cancellation of shares. Statement of capital on 31 March 2024
  • GBP 70
16 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Apr 2024 TM02 Termination of appointment of Douglas Bedford as a secretary on 31 March 2024
03 Apr 2024 TM01 Termination of appointment of Douglas Bedford as a director on 31 March 2024
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 Jul 2022 AP03 Appointment of Mr. Douglas Bedford as a secretary on 27 July 2022
27 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
08 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CH01 Director's details changed for Mr Peter Vincent Elliott on 18 May 2021
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
03 Aug 2020 SH08 Change of share class name or designation
03 Aug 2020 SH08 Change of share class name or designation
23 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 AD01 Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to Unit 9 the Business Centre Barlow Drive Winsford Cheshire CW7 2GN on 19 February 2020
15 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
15 Oct 2019 PSC04 Change of details for Mr Peter Vincent Elliott as a person with significant control on 12 August 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 100
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 100
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 100