Advanced company searchLink opens in new window

PEGASUS BRIDGE FEATURES LIMITED

Company number 08351353

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)
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
25 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
14 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2014 AD01 Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to 100 New Oxford Street Floor 5 London WC1A 1HB on 5 November 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
15 Feb 2013 CERTNM Company name changed wme digital (uk) LIMITED\certificate issued on 15/02/13
  • CONNOT ‐