- Company Overview for PEMICAN DEVELOPMENTS LIMITED (11574230)
- Filing history for PEMICAN DEVELOPMENTS LIMITED (11574230)
- People for PEMICAN DEVELOPMENTS LIMITED (11574230)
- More for PEMICAN DEVELOPMENTS LIMITED (11574230)
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
Statement of capital on 2018-09-18
|