PUSH MERCHANDISING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/10/2227 October 2022 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to International House 61 Mosley Street Manchester M2 3HZ on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to International House 61 Mosley Street Manchester M2 3HZ on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUSH MEDIA VENTURES LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/04/179 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAYHAN SCOTT / 09/09/2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHURMER / 05/09/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER GREATER MANCHESTER M4 6AF UNITED KINGDOM

View Document

20/08/1220 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SUB-DIVISION 24/05/12

View Document

15/06/1215 June 2012 24/05/2012

View Document

15/06/1215 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER GTR MANCHESTER M4 6AF ENGLAND

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHURMER / 20/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAYHAN SCOTT / 20/06/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MOYRA FLEMING / 20/06/2011

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 17 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH SOMERSET BA2 3LY

View Document

19/07/1019 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 17 WANSOYLE BUSINESS CENTRE OLDFIELD LANE BATH SOMERSET BA2 3LY

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 1 JUNCTION MEWS PADDINGTON LONDON W2 1PN ENGLAND

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ONTERCANT LTD


  • 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