Advanced company searchLink opens in new window

PERSHING NOMINEES LIMITED

Company number 02079368

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)
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 AP01 Appointment of Jane White as a director on 29 June 2022
01 Jul 2022 TM01 Termination of appointment of Stephen George Chaney as a director on 29 June 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 May 2021 TM01 Termination of appointment of Peter Norman as a director on 31 March 2021
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 AP01 Appointment of Mr Craig Douglas Clifford as a director on 29 March 2019
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Patrick Joseph Mahon as a director on 6 March 2017
17 Feb 2017 AD03 Register(s) moved to registered inspection location One Canada Square London E14 5AL
17 Feb 2017 AD02 Register inspection address has been changed to One Canada Square London E14 5AL
07 Jun 2016 TM01 Termination of appointment of Gregory Dale Hutt as a director on 7 June 2016
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015