Advanced company searchLink opens in new window

PUMP HOUSE PRODUCTIONS INTERNATIONAL LIMITED

Company number 02929240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2024 MR01 Registration of charge 029292400003, created on 4 July 2024
04 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 TM01 Termination of appointment of Richard Charles Stainton as a director on 1 July 2024
02 Jul 2024 AP01 Appointment of Amarjit Sohpal as a director on 1 July 2024
02 Jul 2024 TM01 Termination of appointment of Andrew Dawson-Wills as a director on 1 July 2024
02 Jul 2024 AP03 Appointment of Michael John Prior as a secretary on 1 July 2024
02 Jul 2024 AD01 Registered office address changed from The Lockhouse Mead Lane Hertford SG13 7AX England to 30-34 North Street Hailsham BN27 1DW on 2 July 2024
05 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
05 Feb 2024 TM01 Termination of appointment of Keith Anthony O'loughlin as a director on 25 January 2024
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Dec 2019 AP01 Appointment of Mr Keith Anthony O'loughlin as a director on 16 December 2019
21 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
16 Apr 2018 MR04 Satisfaction of charge 029292400002 in full