PITCHBOOK DATA LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
13/10/2413 October 2024 | Full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Termination of appointment of John Root Gabbert as a director on 2024-07-30 |
01/08/241 August 2024 | Memorandum and Articles of Association |
16/07/2416 July 2024 | Second filing of Confirmation Statement dated 2024-06-04 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
07/06/247 June 2024 | Change of details for Morningstar, Inc. as a person with significant control on 2016-12-01 |
21/12/2321 December 2023 | Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
18/10/2318 October 2023 | Full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Full accounts made up to 2021-12-31 |
20/06/2320 June 2023 | Change of details for Morningstar, Inc. as a person with significant control on 2016-12-01 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
06/04/236 April 2023 | Director's details changed for Richard Oliphant Diefendorf on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 2023-04-06 |
06/04/236 April 2023 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Saffron House 6-10 Kirby Street First Floor London EC1N 8TS on 2023-04-06 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
16/01/2316 January 2023 | Appointment of Richard Oliphant Diefendorf as a director on 2022-12-31 |
28/12/2128 December 2021 | Full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
12/07/2112 July 2021 | Director's details changed for Mr John Root Gabbert on 2018-01-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
24/11/2024 November 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 24/11/2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/11/195 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
15/10/1815 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
30/09/1730 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
02/09/172 September 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017 |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEX MILLAR |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROOT GABBERT / 04/06/2017 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CREWE-READ MILLAR / 04/06/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROOT GABBERT / 06/10/2016 |
07/10/167 October 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 06/10/2016 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CREWE-READ MILLAR / 06/10/2016 |
27/09/1627 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | FIRST GAZETTE |
01/09/161 September 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
24/09/1524 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
05/06/155 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 8 LINCOLN'S INN FIELDS LONDON EC2A 3BP UNITED KINGDOM |
05/06/145 June 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
05/06/145 June 2014 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED |
04/06/144 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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