PITCH CONSULTANTS (PERMANENT) LTD

Company Documents

DateDescription
07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Registered office address changed from 5 the Cowshed Wawensmere Road Henley-in-Arden B95 6BP United Kingdom to 11th Floor 1 Temple Row Birmingham B2 5LG on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM ONE CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DX UNITED KINGDOM

View Document

25/09/2025 September 2020 CESSATION OF PITCH CONSULTANTS LTD AS A PSC

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITCH TALENT LTD

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER PURDOM

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE HALL / 01/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105266600001

View Document

15/12/1615 December 2016 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