-
PELHAM ACCOUNTANTS 2019 LIMITED - 16 Dudley Street, Grimsby, Lincolnshire, DN31 2AB, United Kingdom
Company Information
- Company registration number
- 11906481
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16 Dudley Street
- Grimsby
- Lincolnshire
- DN31 2AB
- England 16 Dudley Street, Grimsby, Lincolnshire, DN31 2AB, England UK
Management
- Managing Directors
- BOOTH, Leonard
- HUNT, Christopher Brian
- RAINBOW, Samantha Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-03-26
- Age Of Company 2019-03-26 5 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Xeinadin Uk Professional Services Limited
- -
- -
- -
- Xeinadin Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PAL 2019 LTD
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-03-24
- Last Date: 2023-03-10
-
PELHAM ACCOUNTANTS 2019 LIMITED Company Description
- PELHAM ACCOUNTANTS 2019 LIMITED is a ltd registered in United Kingdom with the Company reg no 11906481. Its current trading status is "live". It was registered 2019-03-26. It was previously called PAL 2019 LTD. It has declared SIC or NACE codes as "69201". It has 3 directors The latest accounts are filed up to 2022-05-31.It can be contacted at 16 Dudley Street .
Get PELHAM ACCOUNTANTS 2019 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pelham Accountants 2019 Limited - 16 Dudley Street, Grimsby, Lincolnshire, DN31 2AB, United Kingdom
- 2019-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PELHAM ACCOUNTANTS 2019 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 2024
-
appoint-person-director-company-with-name-date (2024-01-04) - AP01
-
termination-director-company-with-name-termination-date (2024-01-04) - TM01
keyboard_arrow_right 2023
-
legacy (2023-02-27) - AGREEMENT2
-
confirmation-statement-with-updates (2023-03-10) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-27) - AA
-
legacy (2023-02-27) - PARENT_ACC
-
resolution (2023-02-27) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2023-01-09) - SH10
-
appoint-person-director-company-with-name-date (2023-01-17) - AP01
-
legacy (2023-02-27) - GUARANTEE2
keyboard_arrow_right 2022
-
capital-name-of-class-of-shares (2022-10-21) - SH08
-
notification-of-a-person-with-significant-control (2022-08-01) - PSC02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-23) - AA
-
mortgage-satisfy-charge-full (2022-03-15) - MR04
-
legacy (2022-05-27) - AGREEMENT2
-
legacy (2022-05-27) - GUARANTEE2
-
confirmation-statement-with-updates (2022-03-11) - CS01
-
termination-director-company-with-name-termination-date (2022-01-13) - TM01
-
legacy (2022-06-23) - PARENT_ACC
-
change-to-a-person-with-significant-control (2022-08-01) - PSC05
keyboard_arrow_right 2021
-
resolution (2021-07-12) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-11-04) - PSC07
-
termination-director-company-with-name-termination-date (2021-08-06) - TM01
-
capital-name-of-class-of-shares (2021-07-12) - SH08
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
-
confirmation-statement-with-updates (2021-04-20) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-05-15) - AA01
-
confirmation-statement-with-updates (2020-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-15) - AA
-
appoint-person-director-company-with-name-date (2020-05-01) - AP01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-28) - AP01
-
resolution (2019-07-04) - RESOLUTIONS
-
capital-allotment-shares (2019-06-17) - SH01
-
notification-of-a-person-with-significant-control (2019-06-14) - PSC02
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-25) - MR01
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
confirmation-statement-with-updates (2019-04-05) - CS01
-
capital-allotment-shares (2019-04-05) - SH01
-
notification-of-a-person-with-significant-control (2019-03-28) - PSC01
-
resolution (2019-03-28) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-03-28) - PSC04
-
capital-allotment-shares (2019-03-28) - SH01
-
incorporation-company (2019-03-26) - NEWINC