PITCH HERO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER FLETCHER / 01/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITCH HERO HOLDINGS LIMITED

View Document

20/12/1820 December 2018 CESSATION OF MARK CHRISTOPHER FLETCHER AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF JONATHAN DAVID MILSOM AS A PSC

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOBSON / 23/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID MILSOM

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MILSOM / 17/07/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/01/1719 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/175 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 145.5

View Document

05/01/175 January 2017 SUB-DIVISION 02/11/16

View Document

06/12/166 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 143.3

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER FLETCHER / 12/10/2016

View Document

30/09/1630 September 2016 30/01/14 STATEMENT OF CAPITAL GBP 141

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UNIT 8 CENTRE 27 BUSINESS PARK BIRSTALL LEEDS WEST YORKSHIRE WF17 9TB

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 31/10/14 STATEMENT OF CAPITAL GBP 140

View Document

20/04/1520 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 15/03/15 STATEMENT OF CAPITAL GBP 284

View Document

31/03/1531 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1430 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM HAWTHORNE HOUSE, DARK LANE BIRSTALL LEEDS WF17 9LW

View Document

12/10/1212 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MILSOM / 04/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER FLETCHER / 04/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 26/11/07

View Document

16/01/0816 January 2008 £ NC 1000/31000 26/11/

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company