Advanced company searchLink opens in new window

PEBBLE LEARNING LTD

Company number 04922922

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)
16 May 2019 AAMD Amended total exemption full accounts made up to 31 July 2017
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
14 Mar 2019 AP03 Appointment of Leigh Taylor as a secretary on 14 March 2019
14 Mar 2019 TM02 Termination of appointment of Linda Elizabeth Dalziel as a secretary on 14 March 2019
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Feb 2018 PSC02 Notification of Pebble Learning Holdings Limited as a person with significant control on 26 January 2018
15 Feb 2018 PSC07 Cessation of James Colin Dalziel as a person with significant control on 26 January 2018
15 Feb 2018 PSC07 Cessation of Shane Alexander Mccleod Sutherland as a person with significant control on 26 January 2018
15 Feb 2018 TM01 Termination of appointment of James Colin Dalziel as a director on 26 January 2018
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
16 May 2017 SH01 Statement of capital following an allotment of shares on 26 July 2009
  • GBP 1,000
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/11/2023
19 May 2016 CH01 Director's details changed for Mr Shane Sutherland on 19 May 2016
18 May 2016 CH01 Director's details changed for James Colin Dalziel on 18 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2024.
06 Oct 2015 AP01 Appointment of Miss Toni Louise Lavender as a director on 1 July 2015
06 Oct 2015 AP01 Appointment of Mrs Leigh Taylor as a director on 1 July 2015
06 Oct 2015 CH01 Director's details changed for Shane Sutherland on 6 August 2013
16 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2023.
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2023.