PUMPED INFLATABLES LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | Application to strike the company off the register |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Cessation of Joseph Moss Curry as a person with significant control on 2020-06-15 |
11/01/2211 January 2022 | Change of details for Mrs Eleanor Kathlyn Mills as a person with significant control on 2020-06-15 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CURRY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOSS CURRY / 10/03/2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH MOSS CURRY / 10/03/2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FLORA COTTAGE THE DRIVE GODALMING SURREY GU7 1PH UNITED KINGDOM |
03/03/203 March 2020 | 22/11/19 STATEMENT OF CAPITAL GBP 200 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS ELEANOR KATHLYN MILLS / 22/11/2019 |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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