PINGPONG UX LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

10/01/2510 January 2025 Accounts for a small company made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Mr Arnaud Gouachon as a director on 2024-11-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

17/01/2317 January 2023 Notification of Jonathan Joseph Cherki as a person with significant control on 2022-12-21

View Document

16/01/2316 January 2023 Cessation of Zsolt Kocsmárszky as a person with significant control on 2022-12-21

View Document

23/11/2223 November 2022 Appointment of Jonathan Cherki as a director on 2022-08-26

View Document

22/11/2222 November 2022 Termination of appointment of Jonathon Simon Lay as a director on 2022-08-26

View Document

22/11/2222 November 2022 Termination of appointment of Zsolt Kocsmárszky as a director on 2022-08-26

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Change of details for Mr Zsolt Kocsmárszky as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/01/224 January 2022 Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB England to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Jonathon Simon Lay on 2022-01-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ZSOLT KOCSMÁRSZKY / 02/04/2017

View Document

19/01/1819 January 2018 CESSATION OF HANNO LIMITED AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAÏLA VON ALVENSLEBEN

View Document

18/01/1818 January 2018 CESSATION OF LAÏLA VON ALVENSLEBEN AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF ZSOLT KOCSMÁRSZKY AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOLT KOCSMÁRSZKY

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SIMON LAY / 01/01/2018

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR ZSOLT KOCSMÁRSZKY

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAÏLA VON ALVENSLEBEN

View Document

14/03/1714 March 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

25/02/1725 February 2017 REGISTERED OFFICE CHANGED ON 25/02/2017 FROM HALE & COMPANY, BELMONT ROAD MAIDENHEAD SL6 6TB UNITED KINGDOM

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZSOLT KOCSMÁRSZKY

View Document

06/01/176 January 2017 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