Advanced company searchLink opens in new window

FF PEGASUS LIMITED

Company number 11563269

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)
07 Oct 2024 AA Micro company accounts made up to 31 July 2024
04 Oct 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 31 July 2023
11 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from The Grampians Shepherds Bush Road Flat 89 London W6 7LZ England to 19 19 Stanhope Gardens London SW7 5RQ on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from C/O Founders Factory, Northcliffe House Young Street London W8 5EH United Kingdom to The Grampians Shepherds Bush Road Flat 89 London W6 7LZ on 10 January 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 10 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Micro company accounts made up to 31 July 2022
03 Nov 2021 AA Micro company accounts made up to 31 July 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
24 Aug 2021 PSC07 Cessation of Founders Factory Limited as a person with significant control on 24 August 2021
24 Aug 2021 PSC05 Change of details for Kyte Tech Inc as a person with significant control on 24 August 2021
09 Aug 2021 PSC07 Cessation of William Phillipson as a person with significant control on 9 August 2021
09 Aug 2021 PSC07 Cessation of Alice Ferrari as a person with significant control on 9 August 2021
09 Aug 2021 PSC02 Notification of Kyte Tech Inc as a person with significant control on 9 August 2021
06 May 2021 AA Micro company accounts made up to 31 July 2020
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 98
23 Mar 2021 PSC01 Notification of William Phillipson as a person with significant control on 23 March 2021
23 Mar 2021 PSC04 Change of details for Alice Ferrari as a person with significant control on 23 March 2021
01 Mar 2021 PSC02 Notification of Founders Factory Limited as a person with significant control on 1 March 2021
01 Mar 2021 PSC04 Change of details for Miss Alice Ferrari as a person with significant control on 1 March 2021
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off