PEGASUS ORION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-07-07 update account_category DORMANT => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents SHARE EXCHANGE 21/06/2022
2022-06-29 update statutory_documents 21/06/22 STATEMENT OF CAPITAL GBP 64650
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-12-07 delete address UNIT TWO PEGASUS ORION AVENUE GREAT BLAKENHAM IPSWICH ENGLAND IP6 0LW
2020-12-07 delete sic_code 99999 - Dormant Company
2020-12-07 insert address 12 GARTH HEIGHTS WILMSLOW PARK NORTH WILMSLOW ENGLAND SK9 2BA
2020-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-12-07 update registered_address
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT TWO PEGASUS ORION AVENUE GREAT BLAKENHAM IPSWICH IP6 0LW ENGLAND
2020-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA ANN KEMP / 10/07/2020
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL KEMP / 02/04/2019
2019-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ANN KEMP / 02/04/2019
2019-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL KEMP / 02/04/2019
2019-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THERESA ANN KEMP / 02/04/2019
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 delete address 38 BADGERS BANK IPSWICH SUFFOLK IP2 9EN
2016-05-13 insert address UNIT TWO PEGASUS ORION AVENUE GREAT BLAKENHAM IPSWICH ENGLAND IP6 0LW
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-06 update statutory_documents 24/03/16 FULL LIST
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 38 BADGERS BANK IPSWICH SUFFOLK IP2 9EN
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-30 update statutory_documents 24/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-18 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O A R JAMES 12 THE CLOSE TATTINGSTONE IPSWICH SUFFOLK IP9 2PD ENGLAND
2014-04-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-18 update statutory_documents 24/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-07 update statutory_documents SECRETARY APPOINTED MRS THERESA ANN KEMP
2013-04-07 update statutory_documents 24/03/13 FULL LIST
2013-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES
2013-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY JAMES
2012-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-29 update statutory_documents 24/03/12 FULL LIST
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18 update statutory_documents 24/03/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-25 update statutory_documents SAIL ADDRESS CREATED
2010-03-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-25 update statutory_documents 24/03/10 FULL LIST
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-25 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES / 24/03/2009
2008-12-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY HILL
2008-04-16 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 38 BADGERS BANK IPSWICH SUFFOLK IP2 9EN
2007-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/07 FROM: PEGASUS ONE ORION BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-03 update statutory_documents NEW SECRETARY APPOINTED
2006-04-03 update statutory_documents DIRECTOR RESIGNED
2006-04-03 update statutory_documents SECRETARY RESIGNED
2006-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION