Advanced company searchLink opens in new window

PTI DIGITAL (GLOBAL) LTD

Company number 12286001

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)
22 Aug 2024 AA Accounts for a small company made up to 31 December 2023
09 Aug 2024 PSC08 Notification of a person with significant control statement
09 Aug 2024 PSC07 Cessation of Stephen Philip Lansdown as a person with significant control on 2 May 2024
09 Aug 2024 PSC07 Cessation of Margaret Alison Lansdown as a person with significant control on 2 May 2024
20 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
12 Jan 2024 AP01 Appointment of Daniel Christopher Brown as a director on 11 January 2024
06 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Apr 2023 PSC07 Cessation of Michael James Bohndiek as a person with significant control on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Michael James Bohndiek as a director on 31 March 2023
20 Mar 2023 AP01 Appointment of Benjamin Wells as a director on 20 March 2023
20 Mar 2023 AP01 Appointment of Michelle Louise Tricker as a director on 20 March 2023
09 Mar 2023 AD01 Registered office address changed from Kin Company Secretarial Limited Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 9 March 2023
06 Mar 2023 AD01 Registered office address changed from Ashton Gate Stadium Ashton Road Bristol BS3 2EJ United Kingdom to Kin Company Secretarial Limited Hyde Park House 5 Manfred Road London SW15 2RS on 6 March 2023
05 Jan 2023 AA Accounts for a small company made up to 31 December 2021
22 Dec 2022 AP04 Appointment of Kin Company Secretarial Limited as a secretary on 21 December 2022
22 Dec 2022 TM02 Termination of appointment of Richard Alan Collenette as a secretary on 21 December 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,200
25 Oct 2022 SH02 Sub-division of shares on 14 October 2022
25 Oct 2022 MA Memorandum and Articles of Association
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 PSC04 Change of details for Mr Michael James Bohndiek as a person with significant control on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Michael James Bohndiek on 10 October 2022
03 Mar 2022 PSC04 Change of details for Mr Michael James Bohndiek as a person with significant control on 10 February 2022