Pes Sourcing Ltd was registered on 10 March 2015 with its registered office in Watford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Agrawal, Pammi, Sonthalia, Satish, Agrawal, Pammi, Agrawal, Pammi for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGRAWAL, Pammi | 25 November 2019 | - | 1 |
SONTHALIA, Satish | 11 October 2015 | - | 1 |
AGRAWAL, Pammi | 10 March 2015 | 10 March 2015 | 1 |
AGRAWAL, Pammi | 10 March 2015 | 15 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AP01 - Appointment of director | 29 November 2019 | |
CH01 - Change of particulars for director | 06 July 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC01 - N/A | 20 February 2018 | |
CH01 - Change of particulars for director | 20 February 2018 | |
CH01 - Change of particulars for director | 20 February 2018 | |
PSC04 - N/A | 20 February 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CH01 - Change of particulars for director | 05 April 2017 | |
CH01 - Change of particulars for director | 05 April 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AD01 - Change of registered office address | 08 December 2016 | |
CH01 - Change of particulars for director | 07 December 2016 | |
CH01 - Change of particulars for director | 07 December 2016 | |
CH01 - Change of particulars for director | 28 September 2016 | |
AD01 - Change of registered office address | 28 September 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
AP01 - Appointment of director | 06 May 2016 | |
SH01 - Return of Allotment of shares | 03 May 2016 | |
CH01 - Change of particulars for director | 31 March 2015 | |
AD01 - Change of registered office address | 30 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 23 March 2015 | |
NEWINC - New incorporation documents | 10 March 2015 |