Advanced company searchLink opens in new window

PELATRO LIMITED

Company number 10630166

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,135,185.7
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 968,131.65
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 925,810.77
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
  • GBP 813,310.77
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