- Company Overview for PULL PUSH LIMITED (04337924)
- Filing history for PULL PUSH LIMITED (04337924)
- People for PULL PUSH LIMITED (04337924)
- More for PULL PUSH LIMITED (04337924)
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 |