Advanced company searchLink opens in new window

PAMOJA BEYOND HOMECARE LTD

Company number SC229129

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)
02 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 Nov 2020 CH01 Director's details changed for Mr Gavin Thomas Stedman-Bryce on 10 November 2020
10 Nov 2020 CH03 Secretary's details changed for Mr Gavin Thomas Stedman-Bryce on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Gavin Thomas Steadman-Bryce as a person with significant control on 10 November 2020
29 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from Dewar House 1a Loch Road Tranent East Lothian EH33 2JX Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 June 2020
03 Jun 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
27 Apr 2020 TM01 Termination of appointment of Louis Stedman-Bryce as a director on 27 April 2020
27 Apr 2020 PSC07 Cessation of Louis Stedman-Bryce as a person with significant control on 27 April 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 May 2018
16 May 2019 PSC04 Change of details for Mr Louis Stedman-Bryce as a person with significant control on 16 May 2019
16 May 2019 PSC04 Change of details for Mr Gavin Thomas Steadman-Bryce as a person with significant control on 16 May 2019
22 Feb 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
14 Sep 2018 MR01 Registration of charge SC2291290003, created on 28 August 2018
13 Aug 2018 MR04 Satisfaction of charge 1 in full
08 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 May 2017
09 Apr 2018 AD01 Registered office address changed from The Britannia Suite Royal Northern & Clyde Yacht Club Rhu by Helensburgh Argyll & Bute G84 8NG Scotland to Dewar House 1a Loch Road Tranent East Lothian EH33 2JX on 9 April 2018
26 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
27 Jul 2017 PSC01 Notification of Louis Stedman-Bryce as a person with significant control on 31 May 2016
27 Jul 2017 PSC01 Notification of Gavin Thomas Steadman-Bryce as a person with significant control on 31 May 2016