PITCHBOOK DATA LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of John Root Gabbert as a director on 2024-07-30

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2024-06-04

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

07/06/247 June 2024 Change of details for Morningstar, Inc. as a person with significant control on 2016-12-01

View Document

21/12/2321 December 2023 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Full accounts made up to 2021-12-31

View Document

20/06/2320 June 2023 Change of details for Morningstar, Inc. as a person with significant control on 2016-12-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

06/04/236 April 2023 Director's details changed for Richard Oliphant Diefendorf on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 2023-04-06

View Document

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

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Appointment of Richard Oliphant Diefendorf as a director on 2022-12-31

View Document

28/12/2128 December 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Mr John Root Gabbert on 2018-01-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 24/11/2020

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/09/172 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX MILLAR

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROOT GABBERT / 04/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CREWE-READ MILLAR / 04/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROOT GABBERT / 06/10/2016

View Document

07/10/167 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CREWE-READ MILLAR / 06/10/2016

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

01/09/161 September 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 8 LINCOLN'S INN FIELDS LONDON EC2A 3BP UNITED KINGDOM

View Document

05/06/145 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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