Advanced company searchLink opens in new window

PEMICAN DEVELOPMENTS LIMITED

Company number 11574230

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)
14 Oct 2024 CS01 Confirmation statement made on 17 September 2024 with updates
06 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Mar 2024 CH01 Director's details changed for Miss Holly Ellen King on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 PSC04 Change of details for Miss Jasmin King as a person with significant control on 28 March 2024
28 Mar 2024 PSC04 Change of details for Miss Holly Ellen King as a person with significant control on 28 March 2024
19 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
04 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
24 Jun 2021 PSC01 Notification of Jasmin King as a person with significant control on 23 June 2021
24 Jun 2021 PSC07 Cessation of Jeffrey Gregory King as a person with significant control on 23 June 2021
24 Jun 2021 PSC01 Notification of Holly Ellen King as a person with significant control on 23 June 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
07 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with updates
02 Oct 2019 PSC04 Change of details for Mr Jeffrey Gregory King as a person with significant control on 1 September 2019
02 Oct 2019 CH01 Director's details changed for Miss Holly Ellen King on 1 September 2019
02 Oct 2019 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2 October 2019
18 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-18
  • GBP 100