PUNCH IT UP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MANDY JANE WHEELER / 02/06/2016

View Document

25/04/1925 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O CLINK SECRETARIAL LIMITED 21 GROUND FLOOR BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

11/11/1111 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CHANGED FROM: C/O CLINK SECRETARIAL LIMITED 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM C/O CLINK SECRETARIAL LIMITED 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE WHEELER / 09/10/2009

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 09/10/2009

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 39 DEFOE HOUSE BARBICAN LONDON EC2Y 8DN

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE WHEELER / 02/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/07/0921 July 2009 SECRETARY APPOINTED CLINK SECRETARIAL LIMITED

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY CLINK LIMITED

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID MONGER

View Document

23/05/0823 May 2008 SECRETARY APPOINTED CLINK LIMITED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 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