- Company Overview for PUMP STREET OVERSEAS LIMITED (11287809)
- Filing history for PUMP STREET OVERSEAS LIMITED (11287809)
- People for PUMP STREET OVERSEAS LIMITED (11287809)
- More for PUMP STREET OVERSEAS LIMITED (11287809)
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
|
|
06 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
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
|
|
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|