Advanced company searchLink opens in new window

PITA LIMITED

Company number 00200111

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)
22 May 2020 TM02 Termination of appointment of Lynn Banis as a secretary on 3 April 2020
11 Feb 2020 AP01 Appointment of Mr Daniel Wendler as a director on 3 February 2020
10 Feb 2020 TM01 Termination of appointment of Michael Patrick Ryan as a director on 3 February 2020
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 CH03 Secretary's details changed for Lynn Banis on 1 October 2019
19 Aug 2019 AA Full accounts made up to 30 November 2018
11 Jul 2019 PSC02 Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019
11 Jul 2019 PSC07 Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
24 Jul 2018 AA Full accounts made up to 30 November 2017
13 Jul 2018 AP01 Appointment of Ms Patricia Catherine Moran as a director on 29 June 2018
24 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
12 Oct 2017 AD01 Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 12 October 2017
02 Aug 2017 AA Full accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Jul 2016 AA Full accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 165,664
07 Jul 2015 AA Full accounts made up to 30 November 2014
17 Feb 2015 CH01 Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015
04 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 165,664
07 Jul 2014 AA Full accounts made up to 30 November 2013
29 Jan 2014 TM02 Termination of appointment of Nicole Vitrano as a secretary
30 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 165,664
07 Jun 2013 AA Full accounts made up to 30 November 2012
08 Feb 2013 CH01 Director's details changed for Christian Bruno Jean Idczak on 1 December 2012