- Company Overview for PENDRAGON CLIENT ACCOUNT LIMITED (09856409)
- Filing history for PENDRAGON CLIENT ACCOUNT LIMITED (09856409)
- People for PENDRAGON CLIENT ACCOUNT LIMITED (09856409)
- More for PENDRAGON CLIENT ACCOUNT LIMITED (09856409)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
01 Sep 2020 | PSC04 | Change of details for Ms Janet De-Havilland as a person with significant control on 26 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Ms Janet De-Havilland on 26 August 2020 | |
28 Aug 2020 | PSC04 | Change of details for Ms Janet De-Havilland as a person with significant control on 26 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Ms Janet De-Havilland on 26 August 2020 | |
24 Apr 2020 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
30 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
18 Oct 2019 | AD01 | Registered office address changed from 1 Harforde Court John Tate Road Hertford SG13 7NW England to Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG on 18 October 2019 | |
01 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 Feb 2019 | PSC07 | Cessation of Alan Stuart Little as a person with significant control on 15 August 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 1 Hartforde Court John Tate Road Hertford SG13 7NW England to 1 Harforde Court John Tate Road Hertford SG13 7NW on 6 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 1 the Chase John Tate Road Hertford SG13 7NN United Kingdom to 1 Hartforde Court John Tate Road Hertford SG13 7NW on 6 September 2018 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|