Advanced company searchLink opens in new window

PUSSYFOOT SONGS LIMITED

Company number 11097298

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)
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
  • GBP 125
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