Advanced company searchLink opens in new window

PECUNIA PRO LIMITED

Company number 08623643

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted