Advanced company searchLink opens in new window

PAMPERBOOK LTD

Company number 12503710

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
21 Nov 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 December 2023
05 May 2023 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 1 Old Hall Street Liverpool Merseyside L3 9GH England to 16-26 Albert Road Albert Road Middlesbrough TS1 1QA on 31 March 2023
29 Mar 2023 TM01 Termination of appointment of Jody Riley as a director on 29 March 2023
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 AD01 Registered office address changed from 1 1 Old Hall Street Liverpool Merseyside L3 9GH England to 1 Old Hall Street Liverpool Merseyside L3 9GH on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA United Kingdom to 1 1 Old Hall Street Liverpool Merseyside L3 9GH on 16 November 2021
15 Sep 2021 SH02 Sub-division of shares on 8 September 2021
09 Sep 2021 PSC07 Cessation of Northern Stable Limited as a person with significant control on 26 May 2021
09 Sep 2021 PSC02 Notification of Benson Group Investments Limited as a person with significant control on 26 May 2021
09 Sep 2021 PSC02 Notification of Leader Group Investments Limited as a person with significant control on 26 May 2021
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
26 Nov 2020 AP01 Appointment of Miss Jody Riley as a director on 25 November 2020
20 Aug 2020 TM01 Termination of appointment of Jody Riley as a director on 19 August 2020
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
26 May 2020 AP01 Appointment of Miss Jody Riley as a director on 19 May 2020
12 Mar 2020 AD03 Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
12 Mar 2020 AD02 Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
11 Mar 2020 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-09
  • GBP 100