Advanced company searchLink opens in new window

PITCHMASTIC PMB LIMITED

Company number 05825725

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)
10 Sep 2024 TM01 Termination of appointment of David John Moore as a director on 5 August 2024
06 Aug 2024 AD01 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
31 May 2024 MR04 Satisfaction of charge 1 in full
13 Feb 2024 AP01 Appointment of David John Moore as a director on 10 January 2024
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Dec 2023 TM01 Termination of appointment of Timothy Robert Whittaker as a director on 30 November 2023
16 Nov 2023 AA Accounts for a small company made up to 31 May 2023
15 Sep 2023 AP01 Appointment of Mr William Pierce Budgell as a director on 4 September 2023
20 Jun 2023 AP01 Appointment of Mr Eric Matthew Breiner as a director on 1 June 2023
17 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: conflicts of interest 21/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2023 MA Memorandum and Articles of Association
09 May 2023 CC04 Statement of company's objects
02 Mar 2023 AA Full accounts made up to 31 May 2022
01 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
15 Jun 2022 TM01 Termination of appointment of Kelly Hewitson as a director on 15 June 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
02 Jan 2022 AA Full accounts made up to 31 May 2021
03 Aug 2021 PSC05 Change of details for Gjp Holdings Limited as a person with significant control on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Hayes Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021
08 Jun 2021 AA Full accounts made up to 31 May 2020
01 Jun 2021 TM01 Termination of appointment of Nicholas Ronald Simpson as a director on 31 May 2021
01 Jun 2021 AP01 Appointment of Timothy Robert Whittaker as a director on 31 May 2021
18 Mar 2021 TM01 Termination of appointment of Adrian John Pike as a director on 16 March 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
21 Feb 2020 TM01 Termination of appointment of Simon Garry Turner as a director on 31 December 2019