- Company Overview for PECUNIA PRO LIMITED (08623643)
- Filing history for PECUNIA PRO LIMITED (08623643)
- People for PECUNIA PRO LIMITED (08623643)
- Insolvency for PECUNIA PRO LIMITED (08623643)
- More for PECUNIA PRO LIMITED (08623643)
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) |
---|---|---|---|
08 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mr Paul Raymond Reilly as a person with significant control on 20 November 2017 | |
07 Nov 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Jan 2017 | AD01 | Registered office address changed from Office 31, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to Office 21 the Base Dartford Business Park Victoria Road, Dartford Kent DA1 5FS on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Paul Raymond Reilly on 23 January 2017 | |
03 Oct 2016 | AD01 | Registered office address changed from 146 Drayton High Road Drayton Norwich NR8 6AN to Office 31, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 3 October 2016 | |
23 Sep 2016 | AAMD | Amended total exemption full accounts made up to 31 July 2015 | |
23 Sep 2016 | AAMD | Amended total exemption full accounts made up to 31 July 2014 | |
26 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
01 Aug 2015 | AD01 | Registered office address changed from 25 Bank Plain Norwich NR2 4SF to 146 Drayton High Road Drayton Norwich NR8 6AN on 1 August 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
27 Feb 2014 | TM01 | Termination of appointment of Chris Tinjala as a director | |
01 Aug 2013 | AD01 | Registered office address changed from 60 Victor Gardens Hockley Essex SS5 4DS United Kingdom on 1 August 2013 | |
24 Jul 2013 | NEWINC |
Incorporation
|