Advanced company searchLink opens in new window

PAINTBALL MASSACRE LTD

Company number 11558965

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)
06 Aug 2025 AA Micro company accounts made up to 28 February 2025
17 Oct 2024 AA Micro company accounts made up to 28 February 2024
13 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
08 Aug 2023 AA Micro company accounts made up to 28 February 2023
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 28 February 2020
30 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 6 September 2019
15 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 28 February 2020
30 Jan 2020 TM01 Termination of appointment of Brendan Frederick Carr as a director on 21 January 2020
12 Sep 2019 SH06 Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 60.00
10 Sep 2019 PSC04 Change of details for Mr Joseph James Hallett as a person with significant control on 12 September 2018
10 Sep 2019 CH01 Director's details changed for Mr Joseph James Hallett on 12 September 2018
06 Sep 2019 CS01 06/09/19 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/2020
23 Aug 2019 SH03 Purchase of own shares.
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 70
04 Jan 2019 SH08 Change of share class name or designation
04 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-documents agreement 19/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 CH01 Director's details changed for Mr Joseph James Hallett on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Brendan Frederick Carr on 12 September 2018
10 Sep 2018 AP01 Appointment of Mr Brendan Frederick Carr as a director on 10 September 2018