- Company Overview for PELHAM & RUZIC LTD (10734443)
- Filing history for PELHAM & RUZIC LTD (10734443)
- People for PELHAM & RUZIC LTD (10734443)
- More for PELHAM & RUZIC LTD (10734443)
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
|
|
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 |