Advanced company searchLink opens in new window

PESCADO HOLDINGS LIMITED

Company number 09289781

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)
21 Sep 2021 PSC07 Cessation of Arthur Fraser Watson as a person with significant control on 18 September 2021
11 Jun 2021 CH01 Director's details changed for Mr Jonathon Michael Saville Weeks on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Arthur Fraser Watson on 11 June 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
01 Jul 2020 MR04 Satisfaction of charge 092897810002 in full
01 Jul 2020 MR04 Satisfaction of charge 092897810001 in full
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 MR01 Registration of charge 092897810002, created on 8 April 2016
18 Feb 2016 AA01 Previous accounting period shortened from 31 October 2015 to 31 August 2015
01 Feb 2016 MR01 Registration of charge 092897810001, created on 29 January 2016
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,314
11 Nov 2015 AD01 Registered office address changed from Poplar House Park West Sealand Road Chester CH1 4RN United Kingdom to 104 Fairfield House Whitby Road Ellesmere Port Cheshire CH65 0AB on 11 November 2015
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 2,314