Advanced company searchLink opens in new window

PEDDYMARK LIMITED

Company number 05039956

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)
24 Jan 2025 TM01 Termination of appointment of Lisa Hunter as a director on 21 January 2025
02 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2024 MR01 Registration of charge 050399560001, created on 20 December 2024
22 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
22 Nov 2024 AD01 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 22 November 2024
21 Nov 2024 AP01 Appointment of Mr Robert Diamond as a director on 29 October 2024
18 Jun 2024 TM01 Termination of appointment of Steve Gilbert as a director on 7 June 2024
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
13 Feb 2024 PSC05 Change of details for Pet Microchip Services Limited as a person with significant control on 26 October 2023
13 Feb 2024 CH01 Director's details changed for Mr Steve Gilbert on 12 February 2024
12 Feb 2024 CH01 Director's details changed for Lisa Hunter on 12 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 AD01 Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 26 October 2023
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
02 Sep 2022 PSC02 Notification of Pet Microchip Services Limited as a person with significant control on 1 September 2022
01 Sep 2022 PSC07 Cessation of Vincent Nigel Taylor as a person with significant control on 1 September 2022
01 Sep 2022 PSC07 Cessation of Jacquelyn Carol Taylor as a person with significant control on 1 September 2022
01 Sep 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
01 Sep 2022 AD01 Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to Lawn House Slough Lane Horton Wimborne BH21 7JL on 1 September 2022
01 Sep 2022 AP01 Appointment of Lisa Hunter as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Steve Gilbert as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Vincent Nigel Taylor as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Jacquelyn Carol Taylor as a director on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of Vincent Nigel Taylor as a secretary on 1 September 2022