Advanced company searchLink opens in new window

PITNEY BOWES HOLDCO LIMITED

Company number 08196430

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)
31 Oct 2023 MR01 Registration of charge 081964300001, created on 30 October 2023
31 Oct 2023 MR01 Registration of charge 081964300002, created on 30 October 2023
16 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 26 August 2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 CS01 26/08/23 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 16/10/2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
02 Aug 2022 AD02 Register inspection address has been changed to Langlands House 130 Sandringham Avenue Harlow CM19 5QA
20 Jul 2022 CH01 Director's details changed for Mr Gerard Richard Willsher on 15 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Ryan John Higginson on 15 July 2022
18 Jul 2022 PSC05 Change of details for Oldeurope Limited as a person with significant control on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 18 July 2022
14 Jul 2022 AD01 Registered office address changed from Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 14 July 2022
21 Dec 2021 CH01 Director's details changed for Mr Gerard Richard Willsher on 22 March 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 101
04 Jan 2021 AA Full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
05 Nov 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Ryan John Higginson as a director on 28 February 2018
14 Mar 2018 TM01 Termination of appointment of David Roger Denney as a director on 28 February 2018