PASIR PUTIH LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Termination of appointment of Pak Chuan Ho as a director on 2025-06-11

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

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

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

25/06/2125 June 2021 Registered office address changed from 1 Stalbridge Sturminster Newton DT10 2NE England to 1 Anglesey Cottages Stalbridge Sturminster Newton DT10 2NE on 2021-06-25

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM C/O WITCOMBS CHARTERED ACCOUNTANTS TURNFIELDS THATCHAM RG19 4PT ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR YEONG KIG LING

View Document

10/08/2010 August 2020 CESSATION OF PAK CHUAN HO AS A PSC

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEONG KIG LING

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAK CHUAN HO

View Document

29/06/1829 June 2018 CESSATION OF JUST LAMPS (HOLDINGS) LIMITED AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILKINS

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY

View Document

08/11/178 November 2017 DIRECTOR APPOINTED PAK CHUAN HO

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED JUST LAMPS LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1 LONDON STREET READING BERKSHIRE RG1 4PN ENGLAND

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

16/08/1716 August 2017 REDUCE ISSUED CAPITAL 25/07/2017

View Document

16/08/1716 August 2017 STATEMENT BY DIRECTORS

View Document

16/08/1716 August 2017 SOLVENCY STATEMENT DATED 25/07/17

View Document

16/08/1716 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 1.00

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST LAMPS (HOLDINGS) LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM ADVANTAGE HOUSE 87 CASTLE STREET READING BERKSHIRE RG1 7SN ENGLAND

View Document

22/03/1722 March 2017 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL THOMAS

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM TURNFIELDS COURT TURNFIELDS THATCHAM BERKSHIRE RG19 4PT

View Document

21/11/1621 November 2016 AUDITOR'S RESIGNATION

View Document

29/07/1629 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR MARK ROBERT MURCELL WILKINS

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR KEVIN MICHAEL KELLY

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR NIGEL GRANT THOMAS

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY MARC MURRAY

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARC MURRAY

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BETHELL

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/08/1231 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS BETHELL / 29/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR NIGEL GRANT THOMAS

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CAMPBELL MURRAY / 01/10/2009

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARC CAMPBELL MURRAY / 01/10/2009

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC MURRAY / 17/06/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BETHELL / 28/04/2009

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0411 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: C/O MURRAY ASSOCIATES TURNFIELDS COURT TURNFIELDS, THATCHAM BERKSHIRE RG19 4PT

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 £ NC 10000/30000 23/12/

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

08/01/038 January 2003 INTERIM ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 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