Advanced company searchLink opens in new window

PELORUS CAPITAL LIMITED

Company number 10426014

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Aug 2022 PSC04 Change of details for Mr Pavlos Constantine St Stellakis as a person with significant control on 30 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Pavlos Constantine St Stellakis on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 30 August 2022
19 Jun 2022 AA Accounts for a dormant company made up to 24 October 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
18 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
03 Oct 2020 CH01 Director's details changed for Mr Omiros Millas on 3 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
24 Oct 2018 PSC04 Change of details for Mr Omiros Millas as a person with significant control on 24 October 2018
28 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2018 CS01 Confirmation statement made on 12 October 2017 with updates
25 Jan 2018 CH01 Director's details changed for Mr Omiros Millas on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Pavlos Constantine St Stellakis as a person with significant control on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Pavlos Constantine St Stellakis on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Omiros Millas as a person with significant control on 25 January 2018
25 Jan 2018 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 25 January 2018