Advanced company searchLink opens in new window

PITCOMP 233 LIMITED

Company number 04120881

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)
03 Jul 2017 TM01 Termination of appointment of Paul Keenan as a director on 30 June 2017
13 Feb 2017 AP01 Appointment of Mr Keith Barlow as a director on 9 February 2017
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Nov 2016 AP01 Appointment of Mr Paul Keenan as a director on 28 November 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 128
15 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
15 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
15 Oct 2015 TM02 Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 128
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AP01 Appointment of Mr Mike Goldhawk as a director
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 128
21 Nov 2013 AD01 Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 21 November 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Stephen Bangs as a director
26 Jul 2013 AP01 Appointment of Mr Ian Smith as a director
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Colin Rogers as a director
21 Feb 2012 AP01 Appointment of Mr Steve Bangs as a director
13 Feb 2012 TM01 Termination of appointment of Ian Curry as a director
26 Jan 2012 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 26 January 2012
12 Jan 2012 TM02 Termination of appointment of Cripps Secretaries Limited as a secretary