Advanced company searchLink opens in new window

PELHAM MARKETING LTD.

Company number 10903057

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)
07 May 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
18 Jan 2023 CERTNM Company name changed paul and karen wiseman LTD\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-17
19 Oct 2022 PSC04 Change of details for Mrs Philippa Katie Pelham as a person with significant control on 14 October 2022
19 Oct 2022 AD01 Registered office address changed from Quarry House Wells Road Westbury Sub Mendip Wells BA5 1EX England to 7 the Orchards Meare Glastonbury BA6 9PU on 19 October 2022
19 Oct 2022 PSC07 Cessation of Karen Catherine Eva Wiseman as a person with significant control on 14 October 2022
19 Oct 2022 PSC07 Cessation of Paul William Wiseman as a person with significant control on 14 October 2022
19 Oct 2022 TM01 Termination of appointment of Paul William Wiseman as a director on 14 October 2022
19 Oct 2022 TM01 Termination of appointment of Karen Catherine Eva Wiseman as a director on 14 October 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
27 Mar 2021 PSC01 Notification of Philippa Katie Pelham as a person with significant control on 8 March 2021
27 Mar 2021 AD01 Registered office address changed from Tiptoe Farm Lamellion Liskeard Cornwall PL14 4JT United Kingdom to Quarry House Wells Road Westbury Sub Mendip Wells BA5 1EX on 27 March 2021
27 Mar 2021 AP01 Appointment of Mrs Philippa Katie Pelham as a director on 8 March 2021
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted