Advanced company searchLink opens in new window

PELION HOLDINGS LIMITED

Company number SC737760

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)
03 May 2024 AA Group of companies' accounts made up to 31 March 2023
09 Apr 2024 SH06 Cancellation of shares. Statement of capital on 15 March 2024
  • GBP 309,821.84
09 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Mar 2024 SH19 Statement of capital on 19 March 2024
  • GBP 313,636.20
19 Mar 2024 SH20 Statement by Directors
19 Mar 2024 CAP-SS Solvency Statement dated 14/03/24
19 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 313,636.2
03 Jan 2024 TM01 Termination of appointment of Timothy James Ankers as a director on 31 December 2023
26 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
26 Sep 2023 MA Memorandum and Articles of Association
26 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new classes of share 21/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
17 Mar 2023 AD01 Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 319 st. Vincent Street Glasgow G2 5LD on 17 March 2023
26 Jan 2023 PSC02 Notification of Sep Vi Co-Investment 1 Lp as a person with significant control on 20 January 2023
26 Jan 2023 PSC05 Change of details for Sep Vi Lp as a person with significant control on 20 January 2023
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 260,648.3
19 Dec 2022 MA Memorandum and Articles of Association
19 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of name 16/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2022 CERTNM Company name changed tennant bidco LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
15 Dec 2022 AP01 Appointment of Mr Andrew George Taylor as a director on 1 November 2022
18 Oct 2022 SH02 Sub-division of shares on 8 October 2022
18 Oct 2022 SH08 Change of share class name or designation
18 Oct 2022 SH10 Particulars of variation of rights attached to shares