PUNCHDRUNK GLOBAL LTD

Company Documents

DateDescription
27/12/2427 December 2024 Appointment of Patrick John Milling-Smith as a director on 2024-12-17

View Document

27/12/2427 December 2024 Appointment of Charles Melcher as a director on 2024-12-17

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

10/11/2110 November 2021 Register inspection address has been changed from Cannon Factory Ashley Road London N17 9LH England to Building 19 the Carriageworks 5 Carriage Street London SE18 6DJ

View Document

10/11/2110 November 2021 Second filing of Confirmation Statement dated 2020-11-07

View Document

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

24/12/2024 December 2020 Confirmation statement made on 2020-11-07 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 ADOPT ARTICLES 19/12/2019

View Document

13/03/2013 March 2020 24/12/19 STATEMENT OF CAPITAL GBP 1.669230

View Document

09/03/209 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2019

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA BROCCOLI

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MELCHER

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK MILLING SMITH

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHOEBE GREENBERG

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY LAUREN VAN ZYL

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 1.4025

View Document

29/03/1929 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 1.4025

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED KATHERINE JOANNA BARRETT

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 21 LOMBARD STREET LONDON EC3V 9AH ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM CO MERCER & HOLE, 21 LOMBARD STREET LONDON EC3V 9AH ENGLAND

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SACKLER / 27/09/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 SAIL ADDRESS CREATED

View Document

07/06/177 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY LUCY WHITBY

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MS LAUREN NICOLA VAN ZYL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GUISEPPINA MANCUSO

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS PHOEBE GREENBERG

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED GUISEPPINA MANCUSO

View Document

11/02/1711 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 1.36

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/09/169 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 1.30815

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED CHARLES MELCHER

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR ADAM CHARLES DRISCOLL

View Document

19/08/1619 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED BARBARA DANA BROCCOLI

View Document

17/08/1617 August 2016 SECOND FILED SH01 - 18/04/16 STATEMENT OF CAPITAL GBP 1.02

View Document

17/08/1617 August 2016 SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 1.28095

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED BARBARA DANA BROCCOLI

View Document

20/07/1620 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 1.00

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MICHAEL DANIEL SACKLER

View Document

13/07/1613 July 2016 ADOPT ARTICLES 07/07/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED PATRICK MILLING SMITH

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 7 LACON ROAD LONDON SE22 9HE

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MISS LUCY ISABELLA WHITBY

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY LUCY WHITBY

View Document

06/06/166 June 2016 SUB-DIVISION 18/04/16

View Document

26/05/1626 May 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE TAYLOR / 25/05/2016

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MRS JENNIFER CLARE TAYLOR

View Document

05/05/165 May 2016 18/04/16 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1628 April 2016 ADOPT ARTICLES 18/04/2016

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1410 November 2014 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