PITCH NO. 3 LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

23/10/2423 October 2024 Notification of Vistra Trust Corporation (Uk) Limited as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Cessation of Cht Nominees Limited as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Termination of appointment of Paul John Cooper as a director on 2023-12-14

View Document

22/12/2322 December 2023 Appointment of Mrs Caterina Musgrave Juer as a director on 2023-12-14

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/06/2314 June 2023 Appointment of Mrs Ana Paula Ferreira Pais as a director on 2023-04-26

View Document

14/06/2314 June 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Cht Nominees Limited as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Paul John Cooper on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

07/01/227 January 2022 Termination of appointment of Barry Anthony Gowdy as a director on 2021-11-25

View Document

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

View Accounts

02/12/212 December 2021 Termination of appointment of Barry Anthony Gowdy as a secretary on 2021-11-22

View Document

02/12/212 December 2021 Appointment of Accomplish Secretaries Limited as a secretary on 2021-11-22

View Document

11/11/2111 November 2021 Appointment of Mr Martin William Gordon Palmer as a director on 2021-10-29

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

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHT NOMINEES LIMITED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY GOWDY / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 16/11/2016

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ANTHONY GOWDY / 16/11/2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM SUITE 12 55 PARK LANE LONDON W1K 1NA ENGLAND

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3BF

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MR BARRY ANTHONY GOWDY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY ROLAND WYATT

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROYAL BANK OF CANADA TRUST CORPORATION LIMITED

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND WYATT

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ROLAND IAN WYATT

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR ROLAND IAN WYATT

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY GOWDY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY BARRY GOWDY

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4DE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY GOWDY / 01/01/2011

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR BARRY GOWDY

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYAL BANK OF CANADA TRUST CORPORATION LIMITED / 01/01/2010

View Document

22/06/0922 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

01/05/071 May 2007 COMPANY NAME CHANGED SHELFCO (NO.3399) LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

21/02/0721 February 2007 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