- Company Overview for PLEESECAKES MEDIA LTD (11030396)
- Filing history for PLEESECAKES MEDIA LTD (11030396)
- People for PLEESECAKES MEDIA LTD (11030396)
- More for PLEESECAKES MEDIA LTD (11030396)
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
|
|
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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 |