PITCHSET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/1921 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MELVYN COOPER |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MELVYN FRANK COOPER / 27/03/2019 |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072926770003 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072926770002 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN FRANK COOPER |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERT COOPER |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/10/166 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/07/167 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
14/10/1514 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/07/152 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
08/07/148 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
15/08/1315 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
04/07/134 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
29/08/1229 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
03/07/123 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
18/10/1118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
05/07/115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
18/08/1018 August 2010 | CURRSHO FROM 30/06/2011 TO 31/12/2010 |
18/08/1018 August 2010 | 23/06/10 STATEMENT OF CAPITAL GBP 99 |
11/08/1011 August 2010 | SECRETARY APPOINTED ADAM COOPER |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR ADAM COOPER |
21/07/1021 July 2010 | DIRECTOR APPOINTED MELVYN FRANK COOPER |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR JASON ROBERT COOPER |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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