Advanced company searchLink opens in new window

THE PELO FAMILY LIMITED

Company number 11276709

Filter by category

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)
04 May 2024 AD01 Registered office address changed from Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 May 2024
23 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
25 Apr 2022 AAMD Amended micro company accounts made up to 31 March 2020
19 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Apr 2022 AAMD Amended micro company accounts made up to 31 March 2019
01 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
29 Jan 2021 PSC01 Notification of Darcy Christian Maiza Pelovangu as a person with significant control on 28 January 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jan 2021 AD01 Registered office address changed from 115 New Street Hill Bromley BR1 5BA England to Nabarro 34-35 Eastcastle Street London W1W 8DW on 29 January 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 2
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1
29 Jan 2021 AP01 Appointment of Mr Darcy Christian Maiza Pelovangu as a director on 28 January 2021
10 Aug 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 115 New Street Hill Bromley BR1 5BA on 10 August 2020
22 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 CS01 Confirmation statement made on 26 March 2019 with updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 1