Advanced company searchLink opens in new window

PEREGRINE MLS LTD

Company number 11654136

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)
23 May 2023 PSC04 Change of details for Mr Christopher Everard Reid as a person with significant control on 8 July 2021
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 RP04CS01 Second filing of Confirmation Statement dated 31 October 2022
10 May 2023 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 4.16
10 May 2023 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 4.16
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
30 Dec 2022 TM01 Termination of appointment of Gavin Edward Swinden as a director on 28 December 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/05/2023
07 Nov 2022 PSC01 Notification of Christopher Everard Reid as a person with significant control on 8 July 2021
25 Oct 2022 MR04 Satisfaction of charge 116541360001 in full
26 Aug 2022 MR01 Registration of charge 116541360002, created on 26 August 2022
28 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 4.12
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 4.06
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
13 Jul 2021 TM01 Termination of appointment of Mia Jacqueline Reid as a director on 8 July 2021
13 Jul 2021 PSC07 Cessation of Mia Jacqueline Reid as a person with significant control on 8 July 2021
13 Jul 2021 AP01 Appointment of Mr Christopher Everard Reid as a director on 8 July 2021
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
28 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 April 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 4