PITCHSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-19

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MELVYN COOPER

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR MELVYN FRANK COOPER / 27/03/2019

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072926770003

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072926770002

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN FRANK COOPER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERT COOPER

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

18/08/1018 August 2010 23/06/10 STATEMENT OF CAPITAL GBP 99

View Document

11/08/1011 August 2010 SECRETARY APPOINTED ADAM COOPER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ADAM COOPER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MELVYN FRANK COOPER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR JASON ROBERT COOPER

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

23/06/1023 June 2010 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