Advanced company searchLink opens in new window

PEGASUS TELECOM CONSULTANCY LIMITED

Company number 05894911

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)
21 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 20 September 2012
06 Aug 2012 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 August 2012
05 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Niled Limited on 1 August 2010
07 Sep 2010 CH01 Director's details changed for Paulus Joseph Baaij on 1 August 2010
08 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Aug 2009 363a Return made up to 02/08/09; full list of members
08 Jan 2009 363a Return made up to 02/08/08; full list of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from studio one utopia village 7 chalcot road london england NW1 8LH
20 Nov 2008 288a Secretary appointed niled LIMITED
20 Nov 2008 288b Appointment terminated secretary milton price LTD
05 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
19 Oct 2007 287 Registered office changed on 19/10/07 from: the laden building 103 brick lane london E1 6SE
18 Oct 2007 288a New secretary appointed
18 Oct 2007 288b Secretary resigned
04 Sep 2007 288c Director's particulars changed
17 Aug 2007 363a Return made up to 02/08/07; full list of members
21 Aug 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
02 Aug 2006 NEWINC Incorporation