Advanced company searchLink opens in new window

PUMP STREET OVERSEAS LIMITED

Company number 11287809

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 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 1,466,890
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
19 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
11 Apr 2023 AP01 Appointment of Frances Emma Brennan as a director on 11 April 2023
17 Mar 2023 PSC07 Cessation of Pump Street Holdings Ltd as a person with significant control on 17 March 2023
17 Mar 2023 PSC01 Notification of Frances Emma Brennan as a person with significant control on 17 March 2023
17 Mar 2023 PSC04 Change of details for Mr Christopher Brennan as a person with significant control on 17 March 2023
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 May 2022 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
11 May 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from 75 Broad St Orford IP12 2NQ United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 27 November 2018
26 Nov 2018 PSC05 Change of details for Pump Street Holdings Ltd as a person with significant control on 26 November 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 1