Advanced company searchLink opens in new window

PELIPOD LTD

Company number 08429228

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)
30 Sep 2016 AP01 Appointment of Mr Christopher Paul Wides as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Nicholas Anthony Hale as a director on 23 September 2016
30 Sep 2016 AP04 Appointment of Newgate Street Secretaries Limited as a secretary on 23 September 2016
30 Sep 2016 TM02 Termination of appointment of Karl Wills as a secretary on 23 September 2016
29 Sep 2016 AD01 Registered office address changed from The Old Police Station High Street Egham Surrey TW20 9HJ to 81 Newgate Street London EC1A 7AJ on 29 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 24.198
30 Mar 2016 CH01 Director's details changed for Mrs Martine Wills on 1 October 2015
30 Mar 2016 CH01 Director's details changed for Mr Karl Nicholas Wills on 1 October 2015
30 Mar 2016 CH03 Secretary's details changed for Mr Karl Wills on 1 October 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 24.198
31 Mar 2015 CH01 Director's details changed for Mrs Martine Wills on 1 March 2014
31 Mar 2015 CH01 Director's details changed for Mr Karl Nicholas Wills on 1 March 2014
31 Mar 2015 CH03 Secretary's details changed for Mr Karl Wills on 1 March 2014
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 24.198
31 Jul 2014 CERTNM Company name changed mbkx LTD\certificate issued on 31/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
31 Jul 2014 CONNOT Change of name notice
19 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
11 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 04/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2014 SH02 Sub-division of shares on 4 March 2014
19 Feb 2014 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 19 February 2014
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted