QUALITY FORM PITT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/10/248 October 2024 Change of details for Mr Massimiliano Alessandro Nanni as a person with significant control on 2024-10-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/02/2225 February 2022 Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019

View Document

22/03/1922 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ ENGLAND

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET GECEL / 21/03/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR AHMET GECEL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

26/01/1826 January 2018 SAIL ADDRESS CHANGED FROM: SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD ENGLAND

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM GROUND FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BERTRAM

View Document

26/01/1826 January 2018 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANNI MASSIMILIANO ALESSANDRO

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THIRD FLOOR, CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM EAST WING, THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR ROBIN MICHAEL BERTRAM

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 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

View Document

11/12/1411 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR PAUL RICHARD ALLEN

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN HAMILTON-SMITH

View Document

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 12 4/5 PARK PLACE LONDON LONDON SW1A 1LP UNITED KINGDOM

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED PITT LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 16 DOVER STREET LONDON W1S 4LR

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY HECTOR RAMOS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR HECTOR RAMOS

View Document

29/04/0829 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 COMPANY NAME CHANGED NEW TENDENCY TECHNOLOGIES LIMITE D CERTIFICATE ISSUED ON 06/06/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/12/028 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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