Advanced company searchLink opens in new window

PEGO LIMITED

Company number 11368082

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 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 190.962402
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
09 Dec 2024 CH01 Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 6 December 2024
08 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with updates
06 Dec 2024 AP01 Appointment of Mr Dominic Monkhouse as a director on 6 December 2024
15 Nov 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 178.680696
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 167.67105
27 Jun 2024 CH01 Director's details changed for Mr Pedro Guilherme Castelo Branco Arriagae Cunha on 26 June 2024
27 Jun 2024 PSC04 Change of details for Mr Pedro Guilherme Castelo Branco Arriagae Cunha as a person with significant control on 26 June 2024
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 160.1952
04 Apr 2024 TM01 Termination of appointment of Jennifer Kate Beare as a director on 4 April 2024
22 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
29 Aug 2023 PSC07 Cessation of Paul Joseph Burke as a person with significant control on 31 March 2023
29 Aug 2023 PSC07 Cessation of Felipa Aires Mateus Sousa Uva Burke as a person with significant control on 31 March 2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 159.95
19 May 2023 AP01 Appointment of Ms Jennifer Kate Beare as a director on 19 May 2023
19 May 2023 AA Total exemption full accounts made up to 31 December 2021
04 May 2023 AD01 Registered office address changed from 64 New Cavendish St Marylebone London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 May 2023
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
20 Dec 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 133.63
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 January 2022
  • GBP 127.11