Advanced company searchLink opens in new window

PRETTYBIRD LIMITED

Company number 06622508

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)
03 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
05 Jun 2018 TM02 Termination of appointment of Carlton Registrars Limited as a secretary on 28 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Aug 2017 PSC01 Notification of Paul Hunter as a person with significant control on 6 April 2016
03 Aug 2017 PSC01 Notification of Kerstin Emhoff as a person with significant control on 6 April 2016
20 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
25 Feb 2016 CH01 Director's details changed for Ms Kerstin Emhoff on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Ms Kerstin Emhoff on 25 February 2016
18 Dec 2015 AD01 Registered office address changed from , 141 Wardour Street, London, W1F 0UT to Room T132, Third Floor, New Wing Somerset House, Strand London WC2R 1LA on 18 December 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
18 Jun 2015 SH08 Change of share class name or designation
18 Jun 2015 SH02 Sub-division of shares on 19 May 2015
18 Jun 2015 AP01 Appointment of Juliette Carolyn Amanda Larthe De Langladure as a director on 19 May 2015
18 Jun 2015 AP01 Appointment of Paul Hunter as a director on 19 May 2015
18 Jun 2015 SH10 Particulars of variation of rights attached to shares
18 Jun 2015 MA Memorandum and Articles of Association
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 19/05/2015
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09