Advanced company searchLink opens in new window

PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED

Company number 04256271

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)
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
29 Oct 2021 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to PO Box CB6 3NW 1B Grovemere Building Lancaster Way Business Park Ely CB6 3NW on 29 October 2021
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
18 Sep 2020 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB1 0AX England to Sheraton House Castle Park Cambridge CB3 0AX on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from 1B Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW England to Sheraton House Castle Park Cambridge CB1 0AX on 18 September 2020
27 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
03 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 3 August 2018
03 Aug 2018 PSC08 Notification of a person with significant control statement
03 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
03 Aug 2018 PSC01 Notification of Bu-Azal Bedar as a person with significant control on 31 January 2018
03 Aug 2018 PSC07 Cessation of Robina Bedar as a person with significant control on 1 February 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
02 Feb 2018 TM01 Termination of appointment of Bu-Azal Bedar as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Mohammed Ben Malik as a director on 2 February 2018
25 Jan 2018 CH01 Director's details changed for Mr Bu-Azal Bedar on 25 January 2018
24 Jan 2018 TM01 Termination of appointment of Robina Bedar as a director on 24 January 2018
24 Jan 2018 AD01 Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD England to 1B Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on 24 January 2018
24 Jan 2018 AP01 Appointment of Mr Bu-Azal Bedar as a director on 24 January 2018