PEGMAR LIMITED

04493185
C/O POWER ACCOUNTAX LTD MAILBOX 3,SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON UNITED KINGDOM SO15 0HW

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 7 Buy now
05 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2024 officers Appointment of director (Mr Robert Imonikhe) 2 Buy now
12 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2023 accounts Annual Accounts 10 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 11 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 10 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 8 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 10 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Change of particulars for director (Mr Christopher Nelson Imonikhe) 2 Buy now
14 Nov 2016 officers Change of particulars for director (Kathryn Dawn Imonikhe) 2 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 accounts Annual Accounts 4 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 5 Buy now
02 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
16 Oct 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
12 Nov 2012 officers Change of particulars for director (Christopher Nelson Imonikhe) 2 Buy now
12 Nov 2012 officers Change of particulars for director (Kathryn Dawn Imonikhe) 2 Buy now
14 May 2012 officers Termination of appointment of secretary (Power Secretaries Limited) 2 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2012 accounts Annual Accounts 5 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
12 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
09 Dec 2008 accounts Annual Accounts 7 Buy now
08 Oct 2008 annual-return Return made up to 13/11/07; full list of members 4 Buy now
06 Oct 2008 officers Director's change of particulars / christopher imonikhe / 01/01/2007 1 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
10 Feb 2007 accounts Annual Accounts 7 Buy now
13 Nov 2006 annual-return Return made up to 13/11/06; full list of members 3 Buy now
08 Nov 2006 resolution Resolution 1 Buy now
11 Sep 2006 capital Notice of assignment of name or new name to shares 1 Buy now
25 Aug 2006 address Registered office changed on 25/08/06 from: 8C high street southampton SO14 2DH 1 Buy now
25 Aug 2006 officers Secretary resigned 1 Buy now
25 Aug 2006 officers Secretary resigned 1 Buy now
25 Aug 2006 officers New secretary appointed 1 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
04 Feb 2005 accounts Annual Accounts 6 Buy now
02 Sep 2004 annual-return Return made up to 23/07/04; full list of members 3 Buy now
06 Feb 2004 accounts Annual Accounts 7 Buy now
13 Aug 2003 annual-return Return made up to 23/07/03; full list of members 8 Buy now
12 Jun 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
04 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 33 butterfield road southampton hampshire SO16 7EG 1 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: 1 lawn road portswood southampton hampshire SO17 2EX 1 Buy now
14 May 2003 officers New secretary appointed 1 Buy now
27 Sep 2002 officers New secretary appointed 2 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: 33 butterfield road bassett southampton hampshire SO16 7EG 1 Buy now
27 Sep 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 incorporation Incorporation Company 13 Buy now