Advanced company searchLink opens in new window

PETSPYJAMAS LIMITED

Company number 07706594

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)
27 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,591.158
27 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,591.154
23 Dec 2024 PSC02 Notification of The Luxury Leisure Group Limited as a person with significant control on 17 December 2024
23 Dec 2024 PSC07 Cessation of Karen Anne Hanton as a person with significant control on 17 December 2024
23 Dec 2024 AP01 Appointment of Mr Stephen James Boyle as a director on 17 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
15 Sep 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
18 Jul 2022 CH01 Director's details changed for Ms Karen Anne Hanton on 4 July 2022
18 Jul 2022 PSC04 Change of details for Ms Karen Anne Hanton as a person with significant control on 4 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,591.158
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/24.
14 Jan 2022 CH01 Director's details changed for Ms Karen Anne Hanton on 27 July 2021
09 Dec 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £7409629 01/12/2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 7,411,390.104
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/24.
03 Dec 2021 PSC04 Change of details for Ms Karen Anne Hanton as a person with significant control on 1 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
28 Jun 2021 TM02 Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 26 September 2018
13 May 2021 TM01 Termination of appointment of Joshua Jacob Moshe Alliance as a director on 22 March 2021
29 Jan 2021 MA Memorandum and Articles of Association
29 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2020 CH01 Director's details changed for Mr Angus Geoffrey Kingswell Bankes on 27 August 2020