- Company Overview for THE PUGILIST LTD (09638068)
- Filing history for THE PUGILIST LTD (09638068)
- People for THE PUGILIST LTD (09638068)
- More for THE PUGILIST LTD (09638068)
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
|
|
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 |