- Company Overview for PELATRO LIMITED (10630166)
- Filing history for PELATRO LIMITED (10630166)
- People for PELATRO LIMITED (10630166)
- Registers for PELATRO LIMITED (10630166)
- More for PELATRO LIMITED (10630166)
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 Dec 2022 | AP01 | Appointment of Mr Henry James Berry as a director on 5 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Richard Joseph Day as a director on 3 December 2022 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 5 July 2021
|
|
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 2 July 2021
|
|
14 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
10 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
08 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
24 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
19 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
15 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 April 2019 | |
30 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
30 Dec 2018 | PSC07 | Cessation of Subash Menon as a person with significant control on 15 August 2018 | |
12 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 May 2018 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Memery Crystal 165 Fleet Street London EC4A 2DY | |
23 May 2018 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of Subash Menon as a person with significant control on 19 December 2017 |