Advanced company searchLink opens in new window

PELHAM & RUZIC LTD

Company number 10734443

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Nov 2023 TM01 Termination of appointment of Dimitry Medvedev-Weber as a director on 10 November 2023
13 Mar 2023 CERTNM Company name changed terrapin entertainment LTD\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC01 Notification of Jelena Ruzic as a person with significant control on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Brocklesby Hall Brocklesby Park Brocklesby Grimsby DN41 8PJ England to 65 Royal Hospital Road London SW3 4HS on 10 March 2023
10 Mar 2023 AP01 Appointment of Ms Jelena Ruzic as a director on 10 March 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Sep 2022 CH01 Director's details changed for Mr Dimitry Weber on 8 September 2022
15 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 AD01 Registered office address changed from 60 Conant House St. Agnes Place London SE11 4AZ England to Brocklesby Hall Brocklesby Park Brocklesby Grimsby DN41 8PJ on 8 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jan 2022 AD01 Registered office address changed from 18 Hanway Street London W1T 1UF England to 60 Conant House St. Agnes Place London SE11 4AZ on 28 January 2022
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 AP01 Appointment of Mr Dimitry Weber as a director on 26 May 2020
25 May 2020 AD01 Registered office address changed from Brocklesby Hall Brocklesby Park Grimsby DN41 8FB England to 18 Hanway Street London W1T 1UF on 25 May 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Oct 2019 TM01 Termination of appointment of Dimitry Weber as a director on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Noel Drangu as a director on 24 October 2019