MY LOCAL PITCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Cessation of Jamie Spencer Foale as a person with significant control on 2024-07-31

View Document

24/01/2524 January 2025 Termination of appointment of Hugh Michael Griffiths as a director on 2025-01-13

View Document

11/10/2411 October 2024 Termination of appointment of Andrew Sinclair Duncan as a director on 2024-07-31

View Document

09/08/249 August 2024 Director's details changed for Mr Jamie Spencer Foale on 2024-08-07

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

09/08/249 August 2024 Change of details for Mr Jamie Spencer Foale as a person with significant control on 2018-03-22

View Document

09/08/249 August 2024 Change of details for Mr Jamie Spencer Foale as a person with significant control on 2024-08-07

View Document

08/08/248 August 2024 Director's details changed for Mr Charles Clarke on 2024-07-01

View Document

08/08/248 August 2024 Director's details changed for Mr Jamie Spencer Foale on 2024-07-31

View Document

08/07/248 July 2024 Registered office address changed from 43-45 Charlotte Street 1st Floor London W1T 1RS England to 66-67 Newman Street Newman Street London W1T 3EQ on 2024-07-08

View Document

10/06/2410 June 2024 Notification of Charles Clarke as a person with significant control on 2024-06-06

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

09/02/249 February 2024 Termination of appointment of Emma Louise Wright as a director on 2024-02-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-07

View Document

13/04/2313 April 2023 Termination of appointment of Roger John Finbow as a director on 2023-03-30

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Appointment of Mr Hugh Michael Griffiths as a director on 2023-02-23

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-10-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/09/2228 September 2022 Appointment of Ms Emma Wright as a director on 2022-08-25

View Document

28/09/2228 September 2022 Appointment of Mr Charles Clarke as a director on 2022-08-25

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Jamie Spencer Foale on 2021-06-21

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/2029 December 2020 29/12/20 STATEMENT OF CAPITAL GBP 100.06545

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

19/10/2019 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 99.79085

View Document

20/07/2020 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 94.22437

View Document

14/05/2014 May 2020 04/02/20 STATEMENT OF CAPITAL GBP 93.00786

View Document

14/05/2014 May 2020 08/05/20 STATEMENT OF CAPITAL GBP 94.15286

View Document

15/04/2015 April 2020 SUB-DIVISION 30/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/2010 March 2020 ADOPT ARTICLES 27/01/2020

View Document

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

View Accounts

19/12/1919 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 89.955

View Document

02/09/192 September 2019 02/08/19 STATEMENT OF CAPITAL GBP 82.611

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 23/04/19 STATEMENT OF CAPITAL GBP 80.092

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 18/03/19 STATEMENT OF CAPITAL GBP 79.879

View Document

21/06/1921 June 2019 SECOND FILED SH01 - 26/09/18 STATEMENT OF CAPITAL GBP 79.368

View Document

01/05/191 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 80.092

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 26/09/18 STATEMENT OF CAPITAL GBP 79.581

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 79.368

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM CHARLOTTE SUITE 26-27 BEDFORD SQUARE LONDON WC1B 3HP ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM KINGSWAY HOUSE R24 OFFICES KINGSWAY HOUSE, 103 KINGSWAY LONDON WC2B 6QX ENGLAND

View Document

11/10/1811 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 79.155

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 70.506

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH MARTIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 16/10/17 STATEMENT OF CAPITAL GBP 67.636

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROMAN DUBOV

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR GRAEME PIERRE LE SAUX

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ANDREW SINCLAIR DUNCAN

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MS ZOE HOWORTH

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O JAMIE FOALE KINGSWAY HOUSE 1ST FOOR, R24 OFFICES 103 KINGSWAY LONDON WC2B 6QX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CULAZZO

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR ROMAN DUBOV

View Document

07/03/177 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 55.364

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MARK ERIC HIBBARD

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 05/08/15 STATEMENT OF CAPITAL GBP 34.146

View Document

07/12/157 December 2015 05/08/15 STATEMENT OF CAPITAL GBP 35.646

View Document

07/12/157 December 2015 18/08/15 STATEMENT OF CAPITAL GBP 36.846

View Document

07/12/157 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 44.346

View Document

07/12/157 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 44.661

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM STUDIO 36, CADOGAN HOUSE 60 HYTHE ROAD LONDON NW10 6RS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR FREDERICK CARLO CULAZZO

View Document

18/05/1518 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 32.056

View Document

18/05/1518 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 32.496

View Document

29/04/1529 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 ADOPT ARTICLES 10/11/2014

View Document

13/02/1513 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 30.736

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR SANDFORD ANTHONY PATRICK LOUDON

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 1 HYTHE ROAD LONDON NW10 6RR

View Document

18/04/1418 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 DIRECTOR APPOINTED MR ROGER JOHN FINBOW

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GARETH MARTIN

View Document

07/10/137 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 22.382

View Document

09/09/139 September 2013 SUB-DIVISION 22/08/13

View Document

25/04/1325 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 20

View Document

25/04/1325 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 20

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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