Advanced company searchLink opens in new window

PUMP STREET LIMITED

Company number 08062770

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)
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
25 May 2022 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
11 May 2022 AA Total exemption full accounts made up to 30 April 2021
02 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2021 SH08 Change of share class name or designation
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 December 2021
  • GBP 1,000,000
18 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
13 Aug 2020 TM01 Termination of appointment of Robert William Sledmere as a director on 12 August 2020
12 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
26 Nov 2018 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 26 November 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
16 Jul 2018 MR01 Registration of charge 080627700001, created on 13 July 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
01 Nov 2017 PSC07 Cessation of Christopher Brennan as a person with significant control on 12 June 2017
01 Nov 2017 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 12 June 2017