- Company Overview for PEGASUS CAR BROKERS LIMITED (08442093)
- Filing history for PEGASUS CAR BROKERS LIMITED (08442093)
- People for PEGASUS CAR BROKERS LIMITED (08442093)
- More for PEGASUS CAR BROKERS LIMITED (08442093)
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) |
---|---|---|---|
01 Apr 2025 | CS01 | Confirmation statement made on 1 April 2025 with no updates | |
29 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 May 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
11 May 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
22 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mrs Iwona Lato on 7 March 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 24 Dunstall Avenue Leicester LE3 3DN England to Friars Mill Bath Lane Leicester LE3 5BJ on 19 January 2017 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Flat 3 44 Saxby Street Leicester LE2 0NE to 24 Dunstall Avenue Leicester LE3 3DN on 17 November 2015 |