PITCHSIDE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from 289 Brettenham Road London N18 2HF England to 30 Heddon Court Cockfosters Road Barnet EN4 0DF on 2025-05-27 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2021-11-30 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEX KARANJA |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CESSATION OF ALEX KARANJA AS A PSC |
30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 15 CAUSEY ARCH BROUGHTON MILTON KEYNES MK10 7AR UNITED KINGDOM |
30/11/2030 November 2020 | DIRECTOR APPOINTED MR WILFRED MULWA KYALO |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILFRED MULWA KYALO |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/05/199 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/03/1917 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX KARANJA |
06/03/196 March 2019 | CESSATION OF ALEX KARANJA AS A PSC |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/12/183 December 2018 | 03/12/18 STATEMENT OF CAPITAL GBP 5 |
23/02/1823 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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