Advanced company searchLink opens in new window

MODEL PITCH LTD

Company number 11259117

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 4
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 PSC04 Change of details for Mr Sebastian Carlos De Mazia as a person with significant control on 17 March 2018
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
06 Jan 2021 CH01 Director's details changed for Mr Sebastian Carlos De Mazia on 16 February 2020
06 Jan 2021 PSC04 Change of details for Mr Sebastian Carlos De Mazia as a person with significant control on 16 February 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 PSC04 Change of details for Mr Sebastian Carlos De Mazia as a person with significant control on 20 March 2018
14 Sep 2020 AD01 Registered office address changed from 272 Cowick Road Tooting London SW17 8LQ England to 27 Fourth Avenue , Flat 5 Fourth Avenue Hove BN3 2PN on 14 September 2020
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
28 Mar 2019 PSC01 Notification of Sebastian Carlos De Mazia as a person with significant control on 17 March 2018
28 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Patrick Antony Weeks as a director on 14 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Sebastian Carlos De Mazia on 14 March 2019
28 Mar 2019 AD01 Registered office address changed from 272 Cowick Road Camden London SW17 8LQ England to 272 Cowick Road Tooting London SW17 8LQ on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from 37 Hawley Street Hawley Street London NW1 8BY United Kingdom to 272 Cowick Road Camden London SW17 8LQ on 28 March 2019
03 May 2018 AP01 Appointment of Mr David Alexander Nutley as a director on 2 May 2018
03 May 2018 AP01 Appointment of Mr Patrick Antony Weeks as a director on 2 May 2018