Advanced company searchLink opens in new window

PUSH MAILING LIMITED

Company number 06483843

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 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
05 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
05 Feb 2018 CH01 Director's details changed for Miranda Roslind Crerar on 25 January 2018
05 Feb 2018 CH01 Director's details changed for David Blair Crerar on 25 January 2018
31 Jan 2018 TM02 Termination of appointment of Juliet Nicola Mary Liebenberg as a secretary on 13 February 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Juliet Nicola Mary Liebenberg as a director on 13 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from The Courtyard High Street Chobham Woking Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 13 August 2014
14 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
20 Jan 2014 AP01 Appointment of Juliet Nicola Mary Liebenberg as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for David Blair Crerar on 25 January 2012
29 Feb 2012 CH01 Director's details changed for Miranda Roslind Crerar on 25 January 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders