PUTTSHACK LTD

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Logan Gray Powell as a director on 2025-03-31

View Document

12/05/2512 May 2025 Appointment of Mr David Matthew Bagley as a director on 2025-04-04

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

29/11/2429 November 2024 Director's details changed for Logan Gray Powell on 2024-10-15

View Document

12/11/2412 November 2024 Appointment of Andrew James Willett as a director on 2024-10-15

View Document

12/11/2412 November 2024 Termination of appointment of Joseph Vrankin as a director on 2024-10-15

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Change of share class name or designation

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of capital on 2023-10-10

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Termination of appointment of David Neil Diamond as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Philipp Christian Marcus Guertler as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Joe Richard Rodriguez, Jr as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Christopher John Francis Andrews as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Steven Paul Jolliffe as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Frank Thomas Gadams as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Susan Walmesley as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of David Sheffer as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Michael Wallace Burt as a director on 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Adam Miles Breeden as a director on 2023-06-30

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-05-29

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-02-11

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-10-05

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Registration of charge 098759750009, created on 2022-10-06

View Document

18/10/2218 October 2022 Registration of charge 098759750008, created on 2022-10-06

View Document

18/10/2218 October 2022 Registration of charge 098759750007, created on 2022-10-06

View Document

14/10/2214 October 2022 Registration of charge 098759750006, created on 2022-10-06

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Registration of charge 098759750004, created on 2022-10-06

View Document

13/10/2213 October 2022 Registration of charge 098759750005, created on 2022-10-06

View Document

13/10/2213 October 2022 Satisfaction of charge 098759750001 in full

View Document

13/10/2213 October 2022 Resolutions

View Document

07/10/227 October 2022 Registration of charge 098759750003, created on 2022-10-06

View Document

07/10/227 October 2022 Registration of charge 098759750002, created on 2022-10-06

View Document

14/09/2214 September 2022 Notification of a person with significant control statement

View Document

13/09/2213 September 2022 Director's details changed for Logan Gray Powell on 2022-08-01

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2020-12-31

View Document

21/02/2221 February 2022 Termination of appointment of Toby Charles Harris as a director on 2022-02-18

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2019-12-31

View Document

12/08/1912 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 15461.87

View Document

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND

View Document

26/07/1926 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAL MANAGEMENT LIMITED / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED LOGAN GRAY POWELL

View Document

24/07/1924 July 2019 STATEMENT BY DIRECTORS

View Document

24/07/1924 July 2019 REDUCE ISSUED CAPITAL 09/07/2019

View Document

24/07/1924 July 2019 SOLVENCY STATEMENT DATED 09/07/19

View Document

13/06/1913 June 2019 ADOPT ARTICLES 23/05/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED DOV JONATHON PENZIK

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MICHAEL WALLACE BURT

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED JOSEPH VRANKIN

View Document

21/03/1921 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1921 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 15535.73

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 18/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/11/2017

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 13/08/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MILES BREEDEN / 04/07/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR AJAY SHAH

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR TOBY CHARLES HARRIS

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 15302.82

View Document

26/02/1826 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 15055.5

View Document

12/02/1812 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 15010.86

View Document

18/12/1718 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 14633.52

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WGS PUTTSHACK NOMINEES LIMITED

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 DIRECTOR APPOINTED AJAY SHAH

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOV PENZIK

View Document

23/08/1723 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 13294.24

View Document

16/08/1716 August 2017 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

25/07/1725 July 2017 ADOPT ARTICLES 03/07/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM HARBOTTLE & LEWIS LLP HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP UNITED KINGDOM

View Document

19/05/1619 May 2016 ALTER ARTICLES 18/04/2016

View Document

16/05/1616 May 2016 SECOND FILING FOR FORM AP01

View Document

16/05/1616 May 2016 SECOND FILING FOR FORM SH01

View Document

16/05/1616 May 2016 SECOND FILING FOR FORM SH01

View Document

16/05/1616 May 2016 SECOND FILING FOR FORM SH01

View Document

29/04/1629 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 13175

View Document

28/04/1628 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 10007.5

View Document

28/04/1628 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 12425

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN FRANCIS ANDREW

View Document

16/03/1616 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/1610 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 10000

View Document

17/02/1617 February 2016 SECOND FILING FOR FORM SH01

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR STEVEN PAUL JOLLIFFE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DOV JONATHON PENZIK

View Document

03/02/163 February 2016 ADOPT ARTICLES 21/01/2016

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DAVID VICTOR JOLLIFFE

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED HAL MANAGEMENT LIMITED

View Document

03/02/163 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 4841.90

View Document

03/02/163 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 4000.00

View Document

03/02/163 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 2000.00

View Document

03/02/163 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 2200.00

View Document

17/11/1517 November 2015 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