Advanced company searchLink opens in new window

PBE MARKING SYSTEMS LIMITED

Company number 03994846

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)
04 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
04 Dec 2024 AD01 Registered office address changed from Unit 5 Barrett Court 70 Cardiff Road Reading Berkshire RG1 8ES to Unit 5 Barrett Court 70 Cardiff Road Reading RG1 8ED on 4 December 2024
28 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
09 Sep 2022 AP01 Appointment of Yvonne Louisa Copson as a director on 2 September 2022
09 Sep 2022 AP01 Appointment of Mr John Gerald Bowers as a director on 2 September 2022
09 Sep 2022 TM01 Termination of appointment of Jean-Louis Maurice Dubuit as a director on 2 September 2022
09 Sep 2022 PSC02 Notification of Reb Holdings Limited as a person with significant control on 2 September 2022
09 Sep 2022 PSC07 Cessation of Dubuit Limited as a person with significant control on 2 September 2022
09 Sep 2022 PSC07 Cessation of Jean-Louis Maurice Dubuit as a person with significant control on 2 September 2022
23 Aug 2022 TM02 Termination of appointment of Freddy Huynh Quan Minh as a secretary on 23 August 2022
14 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The resolution dated 30TH nov 2006 contained an inaccuracy and the 200,000 shares issued were issued to dubuit LIMITED and that no shares were alloted to cer sa as mentioned on the resolution. It was further confirmed that the annual return made up to the 16TH may 2007 was incorrect and the shareholding held on that date was 520,000 held by dubuit LIMITED and 480,000 by cer sa. This resolution shall be filed by way of amendment and to ratify the position of the shareholding. 28/05/2022
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 MR04 Satisfaction of charge 2 in full
09 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
25 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dispense with auth capital 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,330,000
13 Oct 2021 PSC02 Notification of Dubuit Limited as a person with significant control on 6 April 2016
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates