PULLMAN EDITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Matthew Joseph Gliksten on 2025-02-14

View Document

19/02/2519 February 2025 Appointment of Mr Peter Whitehead as a director on 2025-02-14

View Document

19/02/2519 February 2025 Appointment of Mr Matthew Joseph Gliksten as a director on 2025-02-14

View Document

19/02/2519 February 2025 Notification of Relic Designs Limited as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Termination of appointment of Georgina Khachadourian as a director on 2025-02-14

View Document

19/02/2519 February 2025 Registered office address changed from 94 Pimlico Road London SW1Y 8PL England to Unit 6, Leaside Business Centre Millmarsh Lane Enfield Middlesex EN3 7BJ on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of Georgina Khachadourian as a person with significant control on 2025-02-14

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Termination of appointment of Simon Khachadourian as a director on 2023-12-06

View Document

18/10/2318 October 2023 Registered office address changed from 94 Pimlico Road London SW1W 8PL England to 94 Pimlico Road London SW1Y 8PL on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mrs Georgina Khachadourian on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mrs Georgina Khachadourian as a person with significant control on 2023-10-18

View Document

22/05/2322 May 2023 Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 94 Pimlico Road London SW1W 8PL on 2023-05-22

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KHACHADOURIAN / 16/05/2010

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA KHACHADOURIAN

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KHACHADOURIAN / 01/06/2010

View Document

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

View Accounts

16/06/1516 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KHACHADOURIAN / 01/01/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/111 November 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

25/05/1125 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR SIMON KHACHADOURIAN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS GEORGINA KHACHADOURIAN

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA AMAT / 11/09/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED SIMON KHACHADOURIAN

View Document

04/06/104 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 100

View Document

04/06/104 June 2010 DIRECTOR APPOINTED GEORGINA AMAT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/05/1013 May 2010 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