Advanced company searchLink opens in new window

PEDDLESMART LIMITED

Company number 09859737

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)
05 Nov 2024 AA Micro company accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
12 Jan 2023 TM02 Termination of appointment of Roy Kenneth Clues as a secretary on 30 December 2022
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CH01 Director's details changed for Mr Adam Marcus Reid on 21 November 2021
23 Nov 2021 PSC05 Change of details for Ambersmart Limited as a person with significant control on 21 November 2021
19 Sep 2021 AD01 Registered office address changed from 6 Helvellyn Close Egham Surrey TW20 8JQ England to Golcar Golcar London Road Bracknell Berkshire RG12 9FR on 19 September 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 TM01 Termination of appointment of David Field as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Brian Sinclair Craigie as a director on 28 September 2020
12 Sep 2020 TM01 Termination of appointment of Glen James Wicks Delaronde-Wilton as a director on 11 September 2020
17 Jun 2020 CH01 Director's details changed for Mr Glen James Wicks Delaronde-Wilton on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Glen James Wicks Delaronde-Wilton as a director on 17 June 2020
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
05 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2019
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from 6 6 Helvellyn Close Egham TW20 8JQ United Kingdom to 6 Helvellyn Close Egham Surrey TW20 8JQ on 22 October 2019
09 Sep 2019 AD01 Registered office address changed from 6 6 Helvellyn Close Egham TW20 8JQ United Kingdom to 6 6 Helvellyn Close Egham TW20 8JQ on 9 September 2019
22 Aug 2019 AD01 Registered office address changed from 6 Helvellyn Close Egham Surrey TW20 8QJ United Kingdom to 6 6 Helvellyn Close Egham TW20 8JQ on 22 August 2019
10 Jul 2019 AP01 Appointment of Mr David Field as a director on 10 July 2019