PET MICROCHIP SERVICES GROUP LIMITED
Company number 16027118
- Company Overview for PET MICROCHIP SERVICES GROUP LIMITED (16027118)
- Filing history for PET MICROCHIP SERVICES GROUP LIMITED (16027118)
- People for PET MICROCHIP SERVICES GROUP LIMITED (16027118)
- Charges for PET MICROCHIP SERVICES GROUP LIMITED (16027118)
- More for PET MICROCHIP SERVICES GROUP LIMITED (16027118)
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) |
---|---|---|---|
03 Feb 2025 | PSC07 | Cessation of Lawnswood Nominees (Holdings) Limited as a person with significant control on 29 October 2024 | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
23 Dec 2024 | MR01 | Registration of charge 160271180001, created on 20 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Lisa Maria Hunter as a director on 11 December 2024 | |
22 Nov 2024 | PSC02 | Notification of Identi Bidco Limited as a person with significant control on 29 October 2024 | |
22 Nov 2024 | AA01 | Current accounting period shortened from 31 October 2025 to 31 December 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ United Kingdom to Moorside Monks Cross York YO32 9LB on 22 November 2024 | |
20 Nov 2024 | MA | Memorandum and Articles of Association | |
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2024 | AP01 | Appointment of Mr Robert Diamond as a director on 29 October 2024 | |
18 Nov 2024 | MA | Memorandum and Articles of Association | |
08 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 25 October 2024
|
|
18 Oct 2024 | NEWINC |
Incorporation
Statement of capital on 2024-10-18
|