- Company Overview for PEWDIE UK LIMITED (09742888)
- Filing history for PEWDIE UK LIMITED (09742888)
- People for PEWDIE UK LIMITED (09742888)
- Registers for PEWDIE UK LIMITED (09742888)
- More for PEWDIE UK LIMITED (09742888)
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 Jan 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 31 October 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
12 Apr 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Jan 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 April 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | MA | Memorandum and Articles of Association | |
22 Dec 2020 | AP01 | Appointment of Mr Andreas Menelaou as a director on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Ms Kseniia Milevska as a director on 22 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
04 Sep 2019 | AD04 | Register(s) moved to registered office address Century House 15-19 Dyke Road Brighton BN1 3FE | |
01 Aug 2019 | AD01 | Registered office address changed from 63 Lansdowne Place Hove BN3 1FL England to Century House 15-19 Dyke Road Brighton BN1 3FE on 1 August 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 63 Lansdowne Place Hove BN3 1FL on 30 April 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 29 April 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates |