Download leads from Nexok and grow your business. Find out more

Peggypals Ltd

Documents

Total Documents41
Total Pages200

Filing History

14 June 2020Confirmation statement made on 3 May 2020 with no updates
28 February 2020Total exemption full accounts made up to 31 May 2019
9 May 2019Confirmation statement made on 3 May 2019 with updates
28 February 2019Accounts for a dormant company made up to 31 May 2018
3 May 2018Confirmation statement made on 3 May 2018 with updates
27 February 2018Total exemption full accounts made up to 31 May 2017
15 May 2017Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016
15 May 2017Confirmation statement made on 3 May 2017 with updates
15 May 2017Secretary's details changed for Andrew Colin Gibbs on 5 April 2016
15 May 2017Confirmation statement made on 3 May 2017 with updates
15 May 2017Director's details changed for Mrs Linda Mae Gibbs on 5 April 2016
15 May 2017Secretary's details changed for Andrew Colin Gibbs on 5 April 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 102
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 102
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 102
28 October 2014Total exemption small company accounts made up to 31 May 2014
28 October 2014Total exemption small company accounts made up to 31 May 2014
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 102
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 102
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 102
5 June 2013Appointment of Andrew Colin Gibbs as a secretary
5 June 2013Appointment of Andrew Colin Gibbs as a secretary
5 June 2013Appointment of Linda Mae Gibbs as a director
5 June 2013Appointment of Linda Mae Gibbs as a director
3 May 2013Termination of appointment of Cosec Limited as a secretary
3 May 2013Termination of appointment of Cosec Limited as a director
3 May 2013Incorporation
3 May 2013Termination of appointment of James Mcmeekin as a director
3 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 May 2013
3 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 May 2013
3 May 2013Termination of appointment of James Mcmeekin as a director
3 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 May 2013
3 May 2013Termination of appointment of Cosec Limited as a secretary
3 May 2013Incorporation
3 May 2013Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing