Advanced company searchLink opens in new window

PELEMAN INDUSTRIES LTD

Company number 02968045

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)
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 TM01 Termination of appointment of Tsolag Diran Keoshgerian as a director on 16 August 2019
04 Sep 2019 PSC02 Notification of Peleman International Limited as a person with significant control on 16 August 2019
04 Sep 2019 PSC07 Cessation of Tsolag Diran Keoshgerian as a person with significant control on 16 August 2019
25 Apr 2019 AA Full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-20
16 Nov 2017 CS01 15/09/17 Statement of Capital gbp 83542.00
25 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 AP01 Appointment of Alessio Mugnai as a director on 7 February 2017
23 Feb 2017 AP01 Appointment of Guido Peleman as a director on 7 February 2017
23 Feb 2017 AP01 Appointment of Esmeralda Peleman as a director on 7 February 2017
06 Feb 2017 MR04 Satisfaction of charge 3 in full
06 Feb 2017 MR04 Satisfaction of charge 7 in full
24 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AD01 Registered office address changed from The Manor Graylands Langhurstwood Road Horsham West Sussex RH12 4QD to Unit 12 Graylands Langhurstwood Road Horsham West Sussex RH12 4QD on 9 February 2016
30 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 83,542
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 83,542
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013