Advanced company searchLink opens in new window

PELORUSX LTD

Company number 10921430

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 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 113.236
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 112.413
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr James Alexander Carroll on 24 April 2023
25 Mar 2023 PSC04 Change of details for Mr George Mungo Pyne Mackay-Lewis as a person with significant control on 24 March 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 112.289
26 Jan 2023 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 126 New Kings Road London SW6 4LZ on 26 January 2023
17 Jan 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
20 Oct 2022 PSC04 Change of details for Mr George Mungo Pyne Mackay-Lewis as a person with significant control on 20 September 2022
20 Oct 2022 PSC07 Cessation of James Alexander Carroll as a person with significant control on 20 October 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 110.498
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 107.951
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with updates
11 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2020 SH08 Change of share class name or designation
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 105.397
26 Mar 2020 AP01 Appointment of Mr Jasper Dominic Christian Smith as a director on 28 February 2020