Advanced company searchLink opens in new window

PULL PUSH LIMITED

Company number 04337924

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 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Feb 2022 AD01 Registered office address changed from G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022
07 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
07 Jan 2022 AD02 Register inspection address has been changed from 4 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ to Suite G02, Aston Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU
29 Mar 2021 AD01 Registered office address changed from 4 Buckingham Place Bellfield Road High Wycombe Bucks HP13 5HQ England to G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 29 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 PSC01 Notification of Thelma Patricia Jones as a person with significant control on 29 April 2020
19 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
19 Jan 2021 PSC07 Cessation of Estate of Thomas E Jones as a person with significant control on 29 April 2020
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
09 Dec 2019 PSC06 Change of details for Estate of Thomas E Jones as a person with significant control on 28 November 2019
28 Oct 2019 PSC03 Notification of Estate of Thomas E Jones as a person with significant control on 3 June 2019
28 Oct 2019 PSC07 Cessation of Thomas Edgar Jones as a person with significant control on 3 June 2019
28 Oct 2019 TM01 Termination of appointment of Thomas Edgar Jones as a director on 3 June 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
13 Dec 2017 AD01 Registered office address changed from Davids Well Westcot Lane, Sparsholt Wantage Oxfordshire OX12 9PZ to 4 Buckingham Place Bellfield Road High Wycombe Bucks HP13 5HQ on 13 December 2017
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates