PITCH EXPERIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Full accounts made up to 2024-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

16/01/2516 January 2025 Termination of appointment of David Charles Nash as a director on 2024-12-20

View Document

16/01/2516 January 2025 Termination of appointment of Glen Nash as a director on 2024-12-20

View Document

10/06/2410 June 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-04

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Jonathan Owen on 2024-03-06

View Document

07/11/237 November 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from Unit 15 Shepperton Marina Felix Lane Shepperton TW17 8NS United Kingdom to 17 Brewhouse Lane Putney Wharf London SW15 2JX on 2023-07-26

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

27/01/2327 January 2023 Appointment of Mr Oliver Michael Slipper as a director on 2023-01-26

View Document

27/01/2327 January 2023 Appointment of Mr Jonathan Owen as a director on 2023-01-26

View Document

26/01/2326 January 2023 Cessation of David Charles Nash as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Notification of Pitch Investments Limited as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Cessation of Glen Nash as a person with significant control on 2023-01-26

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Appointment of Mr Jon Dunman as a director on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112317570001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES NASH / 14/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / DAVID CHARLES NASH / 04/06/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / GLEN NASH / 04/06/2019

View Document

09/10/199 October 2019 Statement of capital following an allotment of shares on 2019-06-04

View Document

09/10/199 October 2019 04/06/19 STATEMENT OF CAPITAL GBP 539

View Document

09/10/199 October 2019 04/06/19 STATEMENT OF CAPITAL GBP 769

View Document

09/10/199 October 2019 04/06/19 STATEMENT OF CAPITAL GBP 569

View Document

09/10/199 October 2019 04/06/19 STATEMENT OF CAPITAL GBP 339

View Document

09/10/199 October 2019 04/06/19 STATEMENT OF CAPITAL GBP 142

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 77 - 79 STONELEIGH BROADWAY STONELEIGH SURREY KT17 2HP UNITED KINGDOM

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

02/03/182 March 2018 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