- Company Overview for PET'S UP PRODUCTS LIMITED (08794360)
- Filing history for PET'S UP PRODUCTS LIMITED (08794360)
- People for PET'S UP PRODUCTS LIMITED (08794360)
- More for PET'S UP PRODUCTS LIMITED (08794360)
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) |
---|---|---|---|
19 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Feb 2023 | AD01 | Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to 3 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4LU on 24 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
14 Nov 2022 | AD01 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 14 November 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Mr Juan Andres Rodriguez Benegas as a person with significant control on 8 October 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Juan Andres Rodriguez Benegas on 5 October 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Juan Andres Rodriguez Benegas on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Juan Andres Rodriguez Benegas as a person with significant control on 21 November 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Juan Andres Rodriguez Benegas on 4 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 7 July 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |