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 Apr 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2015 TM02 Termination of appointment of Elizabeth Jane Biddle Renfrew as a secretary on 30 September 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
21 Jul 2015 MR01 Registration of charge 070127480003, created on 20 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Christopher Elliott as a director on 6 April 2015
24 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100,000
18 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2013 SH08 Change of share class name or designation
19 Jul 2013 AA Accounts for a small company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
05 Oct 2012 AD02 Register inspection address has been changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
29 Sep 2011 AD03 Register(s) moved to registered inspection location
29 Sep 2011 CH01 Director's details changed for Dr Christopher Charles Renfrew on 8 September 2011
29 Sep 2011 AD02 Register inspection address has been changed
29 Sep 2011 CH01 Director's details changed for Dr Christopher Charles Renfrew on 24 January 2011
29 Sep 2011 CH03 Secretary's details changed for Elizabeth Jane Biddle Renfrew on 8 September 2011
28 Apr 2011 AP03 Appointment of Elizabeth Jane Biddle Renfrew as a secretary
28 Apr 2011 TM02 Termination of appointment of Christopher Renfrew as a secretary
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 MEM/ARTS Memorandum and Articles of Association