PITCH DESIGN CONSULTANCY LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-11-30

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-02-29

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-11-30

View Document

16/01/2516 January 2025 Registered office address changed from 9 Park Street Slough SL1 1PE England to 9 Havelock Road Maidenhead SL6 5BJ on 2025-01-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/03/244 March 2024 Registered office address changed from PO Box 522 9 Park Street Slough Berkshire Berkshire SL3 6YU England to 9 Park Street Slough SL1 1PE on 2024-03-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from The New Boathouse Mill Lane Maidenhead Berkshire SL6 0AA England to PO Box 522 9 Park Street Slough Berkshire Berkshire SL3 6YU on 2021-11-30

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

01/05/201 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/09/184 September 2018 COMPANY NAME CHANGED FIGHTINGFISH LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM UNIT 12 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/08/161 August 2016 COMPANY RESTORED ON 01/08/2016

View Document

01/08/161 August 2016 04/02/16 NO CHANGES

View Document

19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

15/05/1515 May 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/11/141 November 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

26/10/1426 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

10/07/1410 July 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM, 9A PARK STREET, SLOUGH, SL1 1PE, UNITED KINGDOM

View Document

04/02/134 February 2013 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