PITCHCOM LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of David Patrick Mccrossan as a director on 2024-03-26

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Registered office address changed from Unit 3, 164-170 High Street Crowthorne RG45 7AT England to 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP on 2023-09-25

View Document

01/02/231 February 2023 Director's details changed for Mr David Patrick Mccrossan on 2022-12-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Mr David Patrick Mccrossan on 2022-12-01

View Document

30/01/2330 January 2023 Director's details changed for Mr Stephen Robert Woods on 2022-12-01

View Document

26/01/2326 January 2023 Director's details changed for Mr Stephen Robert Woods on 2023-01-26

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2022-10-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FERGUS COMYN / 01/01/2020

View Document

23/01/2023 January 2020 31/12/16 STATEMENT OF CAPITAL GBP 146.98

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

04/02/194 February 2019 10/01/18 STATEMENT OF CAPITAL GBP 146.57

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOBIN

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK MCCROSSAN / 12/04/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 31/03/16 STATEMENT OF CAPITAL GBP 146.38

View Document

09/02/179 February 2017 13/05/16 STATEMENT OF CAPITAL GBP 145.69

View Document

09/02/179 February 2017 10/01/16 STATEMENT OF CAPITAL GBP 146.24

View Document

09/02/179 February 2017 19/03/16 STATEMENT OF CAPITAL GBP 145.18

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WOODS / 19/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FERGUS COMYN / 19/07/2016

View Document

10/02/1610 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR DAVID MCCROSSAN

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

07/05/147 May 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARETTE

View Document

29/03/1229 March 2012 09/01/12 STATEMENT OF CAPITAL GBP 1

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PAUL FERGUS COMYN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PHILIP CARL CHARETTE

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR JEFFREY MEERS

View Document

09/01/129 January 2012 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