Advanced company searchLink opens in new window

PEGASUS MEDICAL LIMITED

Company number 07012748

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)
07 Feb 2018 AD01 Registered office address changed from , 10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Paul Gerard Nelson as a director on 31 January 2018
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 CC04 Statement of company's objects
15 Nov 2017 MR01 Registration of charge 070127480005, created on 9 November 2017
10 Nov 2017 TM01 Termination of appointment of James Edward John Walker as a director on 9 November 2017
10 Nov 2017 TM01 Termination of appointment of Mandy Lyn Walker as a director on 9 November 2017
10 Nov 2017 TM01 Termination of appointment of Christopher Charles Renfrew as a director on 9 November 2017
10 Nov 2017 AP01 Appointment of Mr Robert John Harvey as a director on 9 November 2017
10 Nov 2017 AP01 Appointment of Mr Ejaz Mahmud Nabi as a director on 9 November 2017
10 Nov 2017 AP01 Appointment of Mr Stephen Martin Booty as a director on 9 November 2017
10 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
10 Nov 2017 AD01 Registered office address changed from , Townend House 3rd Floor, Park Street, Walsall, WS1 1NS, England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 10 November 2017
10 Nov 2017 PSC02 Notification of Active Assistance Finance Limited as a person with significant control on 9 November 2017
10 Nov 2017 PSC07 Cessation of Christopher Charles Renfrew as a person with significant control on 9 November 2017
09 Nov 2017 MR04 Satisfaction of charge 070127480004 in full
09 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 MR04 Satisfaction of charge 070127480003 in full
10 Feb 2017 MR04 Satisfaction of charge 2 in full
20 Jan 2017 TM01 Termination of appointment of Christopher Elliott as a director on 31 October 2016
30 Nov 2016 AD01 Registered office address changed from , Tameway Tower 48 Bridge Street, Walsall, West Midlands, WS1 1JZ to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 30 November 2016
23 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 MR01 Registration of charge 070127480004, created on 4 April 2016