Advanced company searchLink opens in new window

PULL DIGITAL LIMITED

Company number 06552334

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)
20 Apr 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 1,188
31 Mar 2016 AP03 Appointment of Mr Dean Corney as a secretary on 31 January 2016
31 Mar 2016 TM02 Termination of appointment of Manoj Shah as a secretary on 31 January 2016
29 Mar 2016 TM01 Termination of appointment of Manoj Shah as a director on 31 January 2016
22 Feb 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,250
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jun 2014 MR01 Registration of charge 065523340001
29 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,250
29 Apr 2014 AP01 Appointment of Mr Darren John Cornwall as a director
29 Apr 2014 TM01 Termination of appointment of Paul Stratford as a director
29 Apr 2014 AP01 Appointment of Mr Alexander William Blomfield as a director
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,250
18 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Nov 2013 SH06 Cancellation of shares. Statement of capital on 15 November 2013
  • GBP 750
15 Nov 2013 SH03 Purchase of own shares.
30 Sep 2013 AD01 Registered office address changed from Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN United Kingdom on 30 September 2013
26 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Mr Manoj Shah on 26 April 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Sep 2011 AD01 Registered office address changed from 1a Chapel Lane Milford Godalming Surrey GU8 5HU on 13 September 2011
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders