PITCHSIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX KARANJA

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CESSATION OF ALEX KARANJA AS A PSC

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 15 CAUSEY ARCH BROUGHTON MILTON KEYNES MK10 7AR UNITED KINGDOM

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR WILFRED MULWA KYALO

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILFRED MULWA KYALO

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/05/199 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX KARANJA

View Document

06/03/196 March 2019 CESSATION OF ALEX KARANJA AS A PSC

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 5

View Document

23/02/1823 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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