Advanced company searchLink opens in new window

PUN HILL LIMITED

Company number 12306516

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)
16 Apr 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from 6 Bizspace Business Centre Wadsworth Road Perivale Greenford UB6 7JJ England to 408 Eastcote Lane Harrow HA2 9AJ on 2 April 2024
01 Mar 2024 AA Total exemption full accounts made up to 30 November 2022
03 Dec 2023 AA01 Previous accounting period shortened from 6 December 2022 to 5 December 2022
07 Sep 2023 AA01 Previous accounting period shortened from 7 December 2022 to 6 December 2022
30 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 7 December 2022
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
25 May 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
20 Apr 2022 CERTNM Company name changed kts end of tenancy cleaning services LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
19 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with updates
19 Dec 2021 TM01 Termination of appointment of Shiva Raj Malla as a director on 7 December 2021
19 Dec 2021 TM01 Termination of appointment of Toya Bahadur Karki as a director on 1 December 2021
19 Dec 2021 PSC07 Cessation of Shiva Raj Malla as a person with significant control on 1 December 2021
19 Dec 2021 PSC07 Cessation of Toya Bahadur Karki as a person with significant control on 1 December 2021
06 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 AD01 Registered office address changed from Unit 10 Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA England to 6 Bizspace Business Centre Wadsworth Road Perivale Greenford UB6 7JJ on 18 February 2021
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted