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)
20 Feb 2020 TM01 Termination of appointment of a director
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
09 Dec 2019 AA Full accounts made up to 31 May 2019
22 Feb 2019 AP01 Appointment of David Charles Dennsteadt as a director on 31 December 2018
22 Feb 2019 TM01 Termination of appointment of David Poynter Reif as a director on 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
01 Nov 2018 AA Accounts for a small company made up to 31 May 2018
21 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
29 Nov 2017 AA Accounts for a small company made up to 31 May 2017
18 Jul 2017 PSC05 Change of details for Gjp Holdings Limited as a person with significant control on 20 March 2017
21 Mar 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hayes Galleria 1 Hays Lane London SE1 2rd on 21 March 2017
06 Mar 2017 AA Full accounts made up to 31 May 2016
28 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
22 Feb 2017 TM01 Termination of appointment of Edward Winslow Moore as a director on 30 November 2016
22 Feb 2017 TM01 Termination of appointment of Ronald Albert Rice as a director on 30 November 2016
22 Feb 2017 TM01 Termination of appointment of William John Taylor as a director on 30 November 2016
22 Feb 2017 TM01 Termination of appointment of Neil Bennett as a director on 30 November 2016
13 Oct 2016 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 10-18 Union Street London SE1 1SZ on 13 October 2016
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
09 Feb 2016 AD01 Registered office address changed from C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to 37 st. Margarets Street Canterbury Kent CT1 2TU on 9 February 2016
04 Feb 2016 AUD Auditor's resignation
16 Dec 2015 AA Full accounts made up to 31 May 2015
23 Feb 2015 AP01 Appointment of Mr Simon Garry Turner as a director on 16 February 2015
23 Feb 2015 AP01 Appointment of Mr William John Taylor as a director on 16 February 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000