Advanced company searchLink opens in new window

PELICAN EXCHANGE LIMITED

Company number 09437275

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)
17 Feb 2024 CH01 Director's details changed for Mr Michael Alexander Leonard Read on 17 February 2024
17 Feb 2024 CH01 Director's details changed for Mr Peter Ellery Bruce Read on 17 February 2024
17 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
04 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
12 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2022 PSC08 Notification of a person with significant control statement
09 Mar 2022 PSC07 Cessation of Peter Ellery Bruce Read as a person with significant control on 9 March 2022
09 Mar 2022 PSC07 Cessation of Michael Alexander Leonard Read as a person with significant control on 9 March 2022
07 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
06 Dec 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 78 York Street London W1H 1DP on 6 December 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 17 February 2020
16 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 4.211567
08 Feb 2021 AA Micro company accounts made up to 28 February 2020
18 Aug 2020 TM01 Termination of appointment of Andrew Robert Mackay as a director on 1 June 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2021
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2019
  • GBP 4.200567
27 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 01/02/2018
19 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 4.200567
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2019
14 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2018
  • GBP 4.026110