- Company Overview for PUSSYFOOT SONGS LIMITED (11097298)
- Filing history for PUSSYFOOT SONGS LIMITED (11097298)
- People for PUSSYFOOT SONGS LIMITED (11097298)
- More for PUSSYFOOT SONGS LIMITED (11097298)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from 35 Carisbrooke Avenue Bexley DA5 3HT England to 29 Gilston Road London SW10 9SJ on 12 January 2023 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
22 Apr 2022 | TM01 | Termination of appointment of Nicholas Charles Young as a director on 17 April 2022 | |
22 Apr 2022 | PSC07 | Cessation of Nicholas Charles Young as a person with significant control on 17 April 2022 | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Feb 2021 | AD01 | Registered office address changed from 150 Tooley Street London SE1 2TU England to 35 Carisbrooke Avenue Bexley DA5 3HT on 6 February 2021 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 December 2019 | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
02 Sep 2019 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House, High Street Potters Bar Herts EN6 5BS United Kingdom to 150 Tooley Street London SE1 2TU on 2 September 2019 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
11 Jun 2018 | PSC01 | Notification of Chilli Bernstein as a person with significant control on 8 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Howard Simon Bernstein as a person with significant control on 8 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Howard Simon Bernstein as a director on 8 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Miss Chilli Bernstein as a director on 8 June 2018 |