- Company Overview for PET MICROCHIP SERVICES LIMITED (13946193)
- Filing history for PET MICROCHIP SERVICES LIMITED (13946193)
- People for PET MICROCHIP SERVICES LIMITED (13946193)
- Charges for PET MICROCHIP SERVICES LIMITED (13946193)
- More for PET MICROCHIP SERVICES LIMITED (13946193)
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) |
---|---|---|---|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2024 | MR01 | Registration of charge 139461930001, created on 20 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Lisa Maria Hunter as a director on 11 December 2024 | |
04 Dec 2024 | PSC02 | Notification of Pet Microchip Services Group Limited as a person with significant control on 25 October 2024 | |
04 Dec 2024 | PSC07 | Cessation of Petkey Ltd as a person with significant control on 25 October 2024 | |
04 Dec 2024 | PSC02 | Notification of Petkey Ltd as a person with significant control on 24 October 2024 | |
04 Dec 2024 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2024 | |
22 Nov 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 22 November 2024 | |
18 Nov 2024 | AP01 | Appointment of Mr Robert Diamond as a director on 29 October 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
22 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 29 February 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Steve Charles Gilbert as a director on 7 June 2024 | |
08 Mar 2024 | CS01 |
Confirmation statement made on 29 February 2024 with no updates
|
|
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 26 October 2023 | |
25 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2023 | PSC07 | Cessation of Steve Charles Gilbert as a person with significant control on 19 April 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
23 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
23 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Aug 2022 | AP01 | Appointment of Mrs Lisa Maria Hunter as a director on 18 August 2022 | |
25 May 2022 | MA | Memorandum and Articles of Association | |
25 May 2022 | RESOLUTIONS |
Resolutions
|