- Company Overview for PESTLE & MORTAR PRODUCTIONS LTD (11090515)
- Filing history for PESTLE & MORTAR PRODUCTIONS LTD (11090515)
- People for PESTLE & MORTAR PRODUCTIONS LTD (11090515)
- More for PESTLE & MORTAR PRODUCTIONS LTD (11090515)
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) |
---|---|---|---|
20 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2024
|
|
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2024 | SH03 | Purchase of own shares. | |
06 Nov 2024 | PSC04 | Change of details for Mr Kedar Mustafa Williams-Stirling as a person with significant control on 14 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Miles Derick Barrow as a person with significant control on 14 October 2024 | |
05 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
01 Feb 2024 | AA01 | Current accounting period extended from 30 November 2023 to 31 March 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jul 2023 | AD01 | Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 27 Mortimer Street London W1T 3BL on 26 July 2023 | |
08 Nov 2022 | PSC04 | Change of details for Mr Kedar Mustafa Williams-Stirling as a person with significant control on 20 May 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Kedar Mustafa Williams-Stirling on 20 May 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 3 November 2022 | |
17 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Miles Derick Barrow as a person with significant control on 6 July 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Miles Derek Joseph Barrow on 6 July 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 1 April 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Kedar Mustafa Williams-Stirling as a person with significant control on 31 December 2019 | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|