- Company Overview for MY LOCAL PITCH LTD (08427059)
- Filing history for MY LOCAL PITCH LTD (08427059)
- People for MY LOCAL PITCH LTD (08427059)
- More for MY LOCAL PITCH LTD (08427059)
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) |
---|---|---|---|
11 Dec 2017 | AP01 | Appointment of Mr Graeme Pierre Le Saux as a director on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Roman Dubov as a director on 3 December 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Andrew Sinclair Duncan as a director on 12 September 2017 | |
05 Jul 2017 | AP01 | Appointment of Ms Zoe Howorth as a director on 13 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX England to Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX on 16 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Frederick Carlo Culazzo as a director on 14 March 2017 | |
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
07 Mar 2017 | AP01 | Appointment of Mr Roman Dubov as a director on 17 January 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Mark Eric Hibbard as a director on 12 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
21 Aug 2015 | AD01 | Registered office address changed from Studio 36, Cadogan House 60 Hythe Road London NW10 6RS to C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX on 21 August 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Frederick Carlo Culazzo as a director on 12 May 2015 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
29 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|