PERSHMOOR LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2024-04-02 View Report
Gazette. Gazette notice compulsory. 2024-01-16 View Report
Address. Change date: 2023-10-04. Default address: PO Box 24072, Sc345867 - Companies House Default Address, Edinburgh, EH3 1FD. 2023-10-04 View Report
Change of name. Description: Company name changed nmsim europe LTD.\certificate issued on 06/01/23. 2023-01-06 View Report
Persons with significant control. Cessation date: 2022-12-22. Psc name: Nmsim Group Limited. 2023-01-05 View Report
Persons with significant control. Notification date: 2022-12-22. Psc name: Joseph Barbasch. 2023-01-05 View Report
Officers. Termination date: 2022-12-22. Officer name: Shay Jacob Reches. 2023-01-05 View Report
Officers. Termination date: 2022-12-22. Officer name: Robert John Bygrave. 2023-01-05 View Report
Officers. Appointment date: 2022-12-22. Officer name: Joseph Barbasch. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type micro entity. 2021-05-21 View Report
Accounts. Accounts type micro entity. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type micro entity. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type micro entity. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Officers. Officer name: Martin Crannis. 2014-01-20 View Report
Officers. Officer name: Mr Shay Jacob Reches. 2014-01-20 View Report
Address. Change date: 2013-09-30. Old address: 37 Carrick Street Ayr KA7 1NS Scotland. 2013-09-30 View Report
Officers. Officer name: Colin Mcintosh. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type full. 2013-08-14 View Report
Officers. Officer name: Mr Robert John Bygrave. 2013-01-31 View Report
Officers. Officer name: Mr Martin John Crannis. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type full. 2012-08-09 View Report
Change of name. Description: Company name changed home reports direct LIMITED\certificate issued on 01/06/12. 2012-06-01 View Report
Officers. Officer name: Peter Graham. 2012-05-29 View Report
Officers. Officer name: Peter Thomas. 2012-05-29 View Report
Officers. Officer name: Mr Colin J Mcintosh. 2012-05-29 View Report
Accounts. Accounts type full. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Officers. Change date: 2010-06-30. Officer name: Peter Thomas. 2010-07-19 View Report
Accounts. Accounts type small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Annual return. Legacy. 2009-08-12 View Report
Officers. Description: Secretary appointed peter ian henry graham. 2008-07-25 View Report
Officers. Description: Director appointed peter thomas. 2008-07-25 View Report