- Company Overview for PAMPERBOOK LTD (12503710)
- Filing history for PAMPERBOOK LTD (12503710)
- People for PAMPERBOOK LTD (12503710)
- Registers for PAMPERBOOK LTD (12503710)
- More for PAMPERBOOK LTD (12503710)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
21 Nov 2023 | AA01 | Current accounting period shortened from 30 June 2024 to 31 December 2023 | |
05 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from 1 Old Hall Street Liverpool Merseyside L3 9GH England to 16-26 Albert Road Albert Road Middlesbrough TS1 1QA on 31 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Jody Riley as a director on 29 March 2023 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 1 1 Old Hall Street Liverpool Merseyside L3 9GH England to 1 Old Hall Street Liverpool Merseyside L3 9GH on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA United Kingdom to 1 1 Old Hall Street Liverpool Merseyside L3 9GH on 16 November 2021 | |
15 Sep 2021 | SH02 | Sub-division of shares on 8 September 2021 | |
09 Sep 2021 | PSC07 | Cessation of Northern Stable Limited as a person with significant control on 26 May 2021 | |
09 Sep 2021 | PSC02 | Notification of Benson Group Investments Limited as a person with significant control on 26 May 2021 | |
09 Sep 2021 | PSC02 | Notification of Leader Group Investments Limited as a person with significant control on 26 May 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
26 Nov 2020 | AP01 | Appointment of Miss Jody Riley as a director on 25 November 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Jody Riley as a director on 19 August 2020 | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | AP01 | Appointment of Miss Jody Riley as a director on 19 May 2020 | |
12 Mar 2020 | AD03 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
12 Mar 2020 | AD02 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Mar 2020 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|