Advanced company searchLink opens in new window

NEW PEGASUS LTD

Company number 07377542

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)
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Dec 2023 PSC04 Change of details for Mr Avinash Parmer as a person with significant control on 16 December 2023
19 Dec 2023 PSC04 Change of details for Mr Avinash Parmer as a person with significant control on 16 December 2023
19 Dec 2023 CH03 Secretary's details changed for Mrs Isabel Parmar on 16 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Avinash Parmar on 16 December 2023
19 Dec 2023 AD01 Registered office address changed from 111 Craddocks Avenue Ashtead KT21 1NR England to 7 Staple Close Bexley DA5 2BY on 19 December 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 PSC07 Cessation of Revathi Kirankumar Parmar as a person with significant control on 1 October 2022
15 Sep 2023 PSC07 Cessation of Kirankumar Parmar as a person with significant control on 1 October 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mr Avinash Parmar on 12 September 2022
13 Sep 2022 AD01 Registered office address changed from 1307 Grantham House 46 Botanic Square London City Island London E14 0NJ England to 111 Craddocks Avenue Ashtead KT21 1NR on 13 September 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
21 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
19 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Jul 2018 AD01 Registered office address changed from 17 Jephson Road London E7 8NA to 1307 Grantham House 46 Botanic Square London City Island London E14 0NJ on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Avinash Parmar on 23 July 2018
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
28 Jul 2017 AP03 Appointment of Mrs Isabel Parmar as a secretary on 28 July 2017