Advanced company searchLink opens in new window

THE PEGMATE LTD

Company number 08893876

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)
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from 73 Whiteley Street Huddersfield HD3 4LT England to 22 Buckstone Way Leeds LS17 5HD on 7 September 2021
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
28 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
22 Nov 2019 AD01 Registered office address changed from Valley View Longlands Road Slaithwaite Huddersfield HD7 5DR to 73 Whiteley Street Huddersfield HD3 4LT on 22 November 2019
12 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
04 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
22 Aug 2014 AP03 Appointment of Mrs Catherine Louise Francis as a secretary on 14 February 2014
22 Aug 2014 AP01 Appointment of Mr Paul Francis as a director on 14 February 2014
22 Aug 2014 AP01 Appointment of Mrs Catherine Louise Francis as a director on 14 February 2014
21 Aug 2014 AD01 Registered office address changed from 16 the Riverside Linthwaite Huddersfield West Yorkshire HD7 5RG United Kingdom to Valley View Longlands Road Slaithwaite Huddersfield HD7 5DR on 21 August 2014