Advanced company searchLink opens in new window

PEDLEY’S PRINT & EMBROIDERY LTD

Company number 07136856

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 30 January 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Oct 2022 AA Unaudited abridged accounts made up to 30 January 2022
02 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
22 Oct 2021 AA Unaudited abridged accounts made up to 30 January 2021
22 Apr 2021 AA Total exemption full accounts made up to 30 January 2020
21 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
29 Jan 2019 AD01 Registered office address changed from C/O Cleres Limited 2nd Floor G.N.House 119 Holloway Head Birmingham West Midlands B1 1QP to 272 Cannock Road Wolverhampton West Midlands WV10 8QG on 29 January 2019
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Feb 2018 PSC01 Notification of Keenan James Pedley as a person with significant control on 6 April 2016
16 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
21 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
07 Jan 2016 CERTNM Company name changed randori corporate clothing LTD\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
28 Nov 2014 AP01 Appointment of Mrs Hayley Pedley as a director on 15 August 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014