Advanced company searchLink opens in new window

PERSHORE MARKETS LIMITED

Company number 08237205

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)
31 Oct 2018 PSC04 Change of details for Mr James Mackaness as a person with significant control on 30 October 2018
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Apr 2018 AA Accounts for a small company made up to 31 October 2017
06 Dec 2017 AP01 Appointment of Mrs Louise Docker as a director on 30 November 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
01 Feb 2017 AA Accounts for a small company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
13 Feb 2016 AA Accounts for a small company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,824.61
17 Feb 2015 AA Full accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,824.61
31 Jan 2014 AA Full accounts made up to 31 October 2013
10 Oct 2013 TM01 Termination of appointment of Louise Docker as a director
08 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,824.61
08 Oct 2013 AP01 Appointment of Mrs Louise Docker as a director
09 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company bussiness 21/06/2013
09 Jul 2013 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 9 July 2013
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 2,824.61
09 Jul 2013 AP01 Appointment of Mr James Mackaness as a director
06 Jul 2013 MR01 Registration of charge 082372050002
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2012 CERTNM Company name changed seebeck 80 LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-18
07 Nov 2012 CONNOT Change of name notice
02 Oct 2012 NEWINC Incorporation