PETSAPP LTD

Company Documents

DateDescription
21/09/2421 September 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

03/09/243 September 2024 Change of details for Mr Thomas William Jenkins as a person with significant control on 2022-12-01

View Document

03/09/243 September 2024 Director's details changed for Mr Thomas William Jenkins on 2022-12-01

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Director's details changed for Mr William Cosmo Monk on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

21/08/2321 August 2023 Director's details changed for Mr Thomas William Jenkins on 2023-08-21

View Document

17/04/2317 April 2023 Registered office address changed from Flat 28 Hornbeam House Maitland Park Villas London NW3 2EJ England to Flat 1 168 Queens Road London SE15 2HP on 2023-04-17

View Document

24/03/2324 March 2023 Registered office address changed from Office 406 Exmouth House London EC1R 0JH England to Flat 28 Hornbeam House Maitland Park Villas London NW3 2EJ on 2023-03-24

View Document

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

View Accounts

14/11/2214 November 2022 Change of details for Mr Thomas William Jenkins as a person with significant control on 2022-09-27

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

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

View Accounts

22/12/2122 December 2021 Cessation of William Cosmo Monk as a person with significant control on 2020-09-29

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

05/08/205 August 2020 ADOPT ARTICLES 05/09/2019

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 SUB-DIVISION 04/09/19

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 06/09/19 STATEMENT OF CAPITAL GBP 1324.115

View Document

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

View Accounts

04/12/194 December 2019 COMPANY NAME CHANGED GULA PETCARE LTD CERTIFICATE ISSUED ON 04/12/19

View Document

03/12/193 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JENKINS / 05/09/2019

View Document

10/11/1910 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JENKINS / 05/09/2019

View Document

10/11/1910 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COSMO MONK

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MR WILLIAM COSMO MONK

View Document

08/11/198 November 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/11/198 November 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/11/198 November 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 28 HORNBEAM HOUSE MAITLAND PARK VILLAS LONDON NW3 2EJ UNITED KINGDOM

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/08/187 August 2018 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