Advanced company searchLink opens in new window

MY LOCAL PITCH LTD

Company number 08427059

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)
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
  • GBP 55.364
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
  • GBP 45.304
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
  • GBP 44.661
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 44.346
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 36.846
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 35.646
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 34.146
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
  • GBP 32.496
18 May 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 32.056
29 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30.736
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 30.736