- Company Overview for PUMP STREET LIMITED (08062770)
- Filing history for PUMP STREET LIMITED (08062770)
- People for PUMP STREET LIMITED (08062770)
- Charges for PUMP STREET LIMITED (08062770)
- More for PUMP STREET LIMITED (08062770)
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
|
|
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
|
|
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
|
|
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 |