Advanced company searchLink opens in new window

SSCP PEGASUS BIDCO LIMITED

Company number 12947520

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)
30 Apr 2024 AP03 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 30 April 2024
30 Apr 2024 TM02 Termination of appointment of Benjamin Trevor Holman as a secretary on 30 April 2024
16 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 AP01 Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
05 Jun 2023 AP03 Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023
05 Jun 2023 TM02 Termination of appointment of Michael Forster as a secretary on 1 March 2023
08 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
04 Oct 2022 AP03 Appointment of Mr Michael Forster as a secretary on 3 October 2022
04 Oct 2022 AP01 Appointment of Mr David Andrew Spruzen as a director on 3 October 2022
04 Oct 2022 TM01 Termination of appointment of Christopher James Easteal as a director on 9 September 2022
02 Aug 2022 TM01 Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022
18 Jul 2022 AA Full accounts made up to 31 March 2022
26 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 AP01 Appointment of Mrs Paula Bridget Sarah Keys as a director on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom to 654 the Crescent Colchester Essex CO4 9YQ on 8 February 2021
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,000
17 Dec 2020 TM01 Termination of appointment of Christopher Leo Heine as a director on 14 December 2020
17 Dec 2020 TM01 Termination of appointment of Faise Faruqi Mcclelland as a director on 14 December 2020
17 Dec 2020 AP01 Appointment of Mr Edward Anthony Morgan as a director on 14 December 2020
17 Dec 2020 TM01 Termination of appointment of Jonathan Lister Heathcote as a director on 14 December 2020
17 Dec 2020 AP01 Appointment of Mr Christopher James Easteal as a director on 14 December 2020
16 Dec 2020 MR01 Registration of charge 129475200001, created on 11 December 2020