Advanced company searchLink opens in new window

PET'S UP PRODUCTS LIMITED

Company number 08794360

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)
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