PITCH NO. 1 LIMITED

Company Documents

DateDescription
27/10/2427 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

23/10/2423 October 2024 Cessation of Jean Eric Salata Rothleder as a person with significant control on 2022-12-20

View Document

23/10/2423 October 2024 Notification of Vistra Trust Corporation (Uk) Limited as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Cessation of Cht Nominees Limited as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Appointment of Mrs Caterina Musgrave Juer as a director on 2023-12-14

View Document

22/12/2322 December 2023 Termination of appointment of Paul John Cooper as a director on 2023-12-14

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

12/06/2312 June 2023 Appointment of Mrs Ana Paula Ferreira Pais as a director on 2023-04-26

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Paul John Cooper on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Cht Nominees Limited as a person with significant control on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Barry Anthony Gowdy as a director on 2021-11-25

View Document

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

View Accounts

02/12/212 December 2021 Termination of appointment of Barry Anthony Gowdy as a secretary on 2021-11-22

View Document

02/12/212 December 2021 Appointment of Accomplish Secretaries Limited as a secretary on 2021-11-22

View Document

24/11/2124 November 2021 Second filing of Confirmation Statement dated 2021-10-13

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

11/11/2111 November 2021 Appointment of Mr Martin William Gordon Palmer as a director on 2021-10-29

View Document

10/11/2110 November 2021 Notification of Cht Nominees Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

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

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY GOWDY / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 16/11/2016

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ANTHONY GOWDY / 16/11/2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM SUITE 12 55 PARK LANE LONDON W1K 1NA ENGLAND

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052582080013

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3BF

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR. BARRY ANTHONY GOWDY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND WYATT

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROYAL BANK OF CANADA TRUST CORPORATION LIMITED

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MR BARRY ANTHONY GOWDY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY ROLAND WYATT

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY BARRY GOWDY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ROLAND IAN WYATT

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY GOWDY

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR ROLAND IAN WYATT

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052582080012

View Document

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052582080011

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 ALTER ARTICLES 15/10/2013

View Document

25/10/1325 October 2013 ARTICLES OF ASSOCIATION

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052582080010

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4DE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY GOWDY / 01/09/2010

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR BARRY GOWDY

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYAL BANK OF CANADA TRUST CORPORATION LIMITED / 01/10/2009

View Document

22/06/0922 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED SHELFCO (NO. 3005) LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

13/10/0413 October 2004 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