FULLPITCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Kathryn Ruth Mumby as a director on 2025-08-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

15/11/2415 November 2024 Secretary's details changed for Helen Parkin Ritson on 2024-11-15

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Satisfaction of charge 032132200007 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 6 in full

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 3

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PARKIN-RITSON

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NEAL PARKIN

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN RUTH MUMBY / 02/07/2019

View Document

16/07/1916 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 2

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/07/167 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN RUTH PARKIN / 17/12/2014

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032132200007

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

17/08/0917 August 2009 PREVSHO FROM 30/11/2009 TO 31/07/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED KATHRYN RUTH PARKIN

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR INTERNATIONAL HOUSE TRINITY BUSINESS PARK WAKEFIELD WF2 8EF

View Document

08/10/078 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 S366A DISP HOLDING AGM 18/11/02

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 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