PEGASUS SOLICITORS LIMITED

288 Central Road, Morden, SM4 5RG, England
StatusACTIVE
Company No.09209317
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PEGASUS SOLICITORS LIMITED is an active private limited company with number 09209317. It was incorporated 9 years, 9 months, 10 days ago, on 09 September 2014. The company address is 288 Central Road, Morden, SM4 5RG, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

New address: 288 Central Road Morden SM4 5RG

Old address: 20 Reynolds Road New Malden KT3 5NG England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jhanzeb Chughtai

Notification date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-26

New address: 20 Reynolds Road New Malden KT3 5NG

Old address: 288 Central Road Morden Surrey SM4 5RG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Jhanzeb Chughtai

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: 60 High Street New Malden Surrey KT3 4EZ

New address: 288 Central Road Morden Surrey SM4 5RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Old address: 60 High Street New Malden Surrey KT3 4EH

New address: 60 High Street New Malden Surrey KT3 4EZ

Change date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: 20 Reynolds Road New Malden KT3 5NG United Kingdom

Change date: 2015-01-19

New address: 60 High Street New Malden Surrey KT3 4EH

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law advocates LIMITED\certificate issued on 14/01/15

Documents

View document PDF

Change of name request comments

Date: 14 Jan 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 14 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C P U (HOLDINGS) LIMITED

CARDINAL HOUSE,IPSWICH,

Number:02054129
Status:LIQUIDATION
Category:Private Limited Company

FURU FURU LTD

28 FRIARS STREET,SUDBURY,CO10 2AA

Number:10080584
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOVE STONEWORK LIMITED

LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:10635639
Status:ACTIVE
Category:Private Limited Company

REBECCA MARSHALL LIMITED

27 HAREWOOD ROAD,DERBY,DE22 2JP

Number:10582052
Status:ACTIVE
Category:Private Limited Company

S BEST ORDER LIMITED

UNIT 6, SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:10080642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TASK FORCE FOR FAMILY WELLFARE

PEEL HOUSE 30 THE DOWNS, UNIT 28,ALTRINCHAM,WA14 2PX

Number:11728667
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source