PSEUDONYM LTD.

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-06-13

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

13/06/2213 June 2022 Annual accounts for year ending 13 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-13

View Document

11/10/2111 October 2021 Registered office address changed from Flat B 168 Belsize Road Camden London NW6 4BJ England to 303 303 Milliner House 5 Wild Flower Gardens Fish Island London E3 2SZ on 2021-10-11

View Document

11/10/2111 October 2021 Cessation of Ben Hansell as a person with significant control on 2021-10-10

View Document

11/10/2111 October 2021 Termination of appointment of Ben Hansell as a director on 2021-10-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

13/06/2113 June 2021 Annual accounts for year ending 13 Jun 2021

View Accounts

19/09/2019 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/06/20

View Document

05/08/205 August 2020 PREVSHO FROM 30/06/2020 TO 13/06/2020

View Document

13/06/2013 June 2020 Annual accounts for year ending 13 Jun 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN HANSELL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DAY / 09/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 168 FLAT B, 168 BELSIZE ROAD CAMDEN LONDON NW6 4BJ ENGLAND

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DAY / 21/08/2019

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR BEN HANSELL

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR TOM DAY / 09/10/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 24 THORESBY STREET HULL EAST RIDING OF YORKSHIRE HU5 3RD UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

14/06/1814 June 2018 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