Advanced company searchLink opens in new window

THE PUGILIST LTD

Company number 09638068

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)
07 Jan 2025 AD01 Registered office address changed from Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW to 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets Twickenham TW1 3HY on 7 January 2025
05 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
25 Jun 2024 AD01 Registered office address changed from Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB to Twickenham Film Studios the Barons St Margarets Twickenham London TW1 2AW on 25 June 2024
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from Flat 27 Treetops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ to Linden Court, Flat 6 Lesbourne Road Reigate Surrey RH2 7AB on 22 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 May 2021 CH01 Director's details changed for Mr Glen Vincent Christopher Kirby on 14 May 2021
16 Apr 2021 AD01 Registered office address changed from 8 Andover Road Southsea Hampshire PO4 9QG United Kingdom to Flat 27 Treetops 9-11 st. Stephens Road Bournemouth Dorset BH2 6DQ on 16 April 2021
31 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jan 2021 CH01 Director's details changed for Mr Glen Vincent Christopher Kirby on 8 January 2021
10 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 PSC01 Notification of David Fraser-Harris as a person with significant control on 31 May 2016
08 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 86.3
02 Jan 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders