Advanced company searchLink opens in new window

PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED

Company number 04256271

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)
08 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with updates
08 Sep 2017 PSC07 Cessation of Bakht Bedar as a person with significant control on 31 August 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 26 September 2016
11 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 TM01 Termination of appointment of Bakht Bedar as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Mrs Robina Bedar as a director on 6 October 2015
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
23 Sep 2013 CH01 Director's details changed for Bakht Bedar on 20 May 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
03 Oct 2012 AD02 Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorks HD1 1DL
27 Jul 2012 AD04 Register(s) moved to registered office address
05 Jul 2012 TM02 Termination of appointment of Robina Bedar as a secretary
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
09 Aug 2010 AD03 Register(s) moved to registered inspection location
09 Aug 2010 AD02 Register inspection address has been changed