PULLPITCH LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-23

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-23

View Document

02/11/232 November 2023 Termination of appointment of Bilal Akhtar as a director on 2023-10-23

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

11/07/2111 July 2021 Registered office address changed from 599-613 Princes Road Dartford DA2 6HH England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 2021-07-11

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Statement of affairs

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

02/04/202 April 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR ARIF QURESHI

View Document

27/05/1927 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 6 GOLDEN STREET DEAL KENT CT14 6JU

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR BILAL AKHTAR

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILAL AKHTAR

View Document

01/08/181 August 2018 CESSATION OF RUPERT DAVID CASEY AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT CASEY

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/05/189 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT DAVID CASEY

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ODENDAAL

View Document

24/01/1824 January 2018 CESSATION OF RAYMOND JOHN ODENDAAL AS A PSC

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR RUPERT DAVID CASEY

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

09/08/169 August 2016 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