- Company Overview for PELORUS CAPITAL LIMITED (10426014)
- Filing history for PELORUS CAPITAL LIMITED (10426014)
- People for PELORUS CAPITAL LIMITED (10426014)
- More for PELORUS CAPITAL LIMITED (10426014)
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 |