-
PEGMOS LIMITED - 79 Caroline Street, Birmingham, B3 1UP, United Kingdom
Company Information
- Company registration number
- 07853517
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 79 Caroline Street
- Birmingham
- B3 1UP 79 Caroline Street, Birmingham, B3 1UP UK
Management
- Managing Directors
- MOSELEY, Christopher David
- PEGLEY, Alexis James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-18
- Age Of Company 2011-11-18 12 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mr Alexis James Pegley
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- CALCULIS FINANCIAL PLANNERS LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-11-18
- Annual Return
- Due Date: 2021-07-15
- Last Date: 2020-07-01
-
PEGMOS LIMITED Company Description
- PEGMOS LIMITED is a ltd registered in United Kingdom with the Company reg no 07853517. Its current trading status is "live". It was registered 2011-11-18. It was previously called CALCULIS FINANCIAL PLANNERS LIMITED. It has declared SIC or NACE codes as "64999". It has 2 directors The latest annual return was filed up to 2012-11-18.It can be contacted at 79 Caroline Street .
Get PEGMOS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pegmos Limited - 79 Caroline Street, Birmingham, B3 1UP, United Kingdom
- 2011-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEGMOS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-03) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-01-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-company-meeting (2022-01-25) - LIQ11
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-04) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-03-24) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2021-03-24) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-24) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-24) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-27) - AA
-
confirmation-statement-with-updates (2020-07-01) - CS01
-
resolution (2020-04-16) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-03-06) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-21) - AA
-
confirmation-statement-with-no-updates (2018-11-21) - CS01
-
change-person-director-company-with-change-date (2018-11-20) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
change-person-director-company-with-change-date (2017-11-21) - CH01
-
confirmation-statement-with-no-updates (2017-11-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-15) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2015-04-30) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
appoint-person-director-company-with-name (2014-03-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-16) - AA
-
termination-director-company-with-name (2013-11-20) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
-
change-account-reference-date-company-current-extended (2012-06-22) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-18) - NEWINC