Advanced company searchLink opens in new window

PUNCH LIMITED

Company number 03140878

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)
19 Jun 2018 AA Accounts for a small company made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
07 Dec 2017 AP01 Appointment of Mr Manno Andrade Franca as a director on 6 December 2017
07 Dec 2017 TM01 Termination of appointment of Jeffrey Byrne as a director on 6 December 2017
08 Nov 2017 AD01 Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017
09 Aug 2017 AP03 Appointment of Mr Mitch Philpot as a secretary on 1 August 2017
09 Aug 2017 TM02 Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017
26 May 2017 AA Accounts for a small company made up to 31 August 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Sep 2016 AD01 Registered office address changed from C/O Punch Limited Suite 5 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 21 September 2016
21 Sep 2016 AP03 Appointment of Mr Rami Sarayrekh as a secretary on 19 September 2016
21 Sep 2016 TM02 Termination of appointment of Robert James Fallowfield as a secretary on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Robert James Fallowfield as a director on 19 September 2016
22 Mar 2016 AA Full accounts made up to 31 August 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 11,135,000
24 Apr 2015 AA Full accounts made up to 31 August 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 11,135,000
09 Jul 2014 AA Full accounts made up to 31 August 2013
06 May 2014 AUD Auditor's resignation
13 Feb 2014 AP01 Appointment of Mr Omar Alexander Fayed as a director
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 11,135,000
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,870,000
08 May 2013 AA Full accounts made up to 31 August 2012
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders