Advanced company searchLink opens in new window

PLEESECAKES MEDIA LTD

Company number 11030396

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)
04 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
28 May 2024 TM01 Termination of appointment of Brendon Roger William Parry as a director on 26 January 2024
26 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
20 Dec 2023 AD01 Registered office address changed from 17 Trowers Way Redhill Surrey RH1 2LH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 20 December 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
30 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
15 Apr 2021 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 1 April 2021
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
15 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
14 May 2019 AP01 Appointment of Mr Quraish Sajjad Hussain Adamally as a director on 14 May 2019
26 Mar 2019 AD01 Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 17 Trowers Way Redhill Surrey RH1 2LH on 26 March 2019
21 Dec 2018 PSC01 Notification of Brendon Roger William Parry as a person with significant control on 25 October 2017
21 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2018 CH01 Director's details changed for Mr Brendon Roger William Parry on 31 July 2018
01 Aug 2018 CH01 Director's details changed for Mr Joe Allesandro Moruzzi on 31 July 2018
01 Aug 2018 PSC04 Change of details for Mr Joe Allesandro Moruzzi as a person with significant control on 31 July 2018
01 Aug 2018 AD01 Registered office address changed from 6 Invermene Court Epsom Road Epsom Surrey KT17 1JN United Kingdom to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 August 2018