Advanced company searchLink opens in new window

PEGASUS MOBILE BODYSHOP LIMITED

Company number 09646315

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)
08 Apr 2024 AA Micro company accounts made up to 30 June 2023
17 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 June 2021
14 Feb 2022 AD01 Registered office address changed from 5 Costard Avenue Warwick CV34 6BP to Justa House 204-208 Holbrook Lane Coventry CV6 4DD on 14 February 2022
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 30 June 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP .001
12 Dec 2015 AD01 Registered office address changed from 12 Cobham Green Whitnash Leamington Spa Warwickshire CV31 2th United Kingdom to 5 Costard Avenue Warwick CV34 6BP on 12 December 2015
12 Dec 2015 AP01 Appointment of Mr Nathan Williamson as a director on 5 November 2015
12 Dec 2015 TM01 Termination of appointment of Christine Weston as a director on 5 November 2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted