Advanced company searchLink opens in new window

PETSAPP LTD

Company number 11502857

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with updates
11 Sep 2023 CH01 Director's details changed for Mr William Cosmo Monk on 11 September 2023
21 Aug 2023 CH01 Director's details changed for Mr Thomas William Jenkins on 21 August 2023
17 Apr 2023 AD01 Registered office address changed from Flat 28 Hornbeam House Maitland Park Villas London NW3 2EJ England to Flat 1 168 Queens Road London SE15 2HP on 17 April 2023
24 Mar 2023 AD01 Registered office address changed from Office 406 Exmouth House London EC1R 0JH England to Flat 28 Hornbeam House Maitland Park Villas London NW3 2EJ on 24 March 2023
14 Nov 2022 PSC04 Change of details for Mr Thomas William Jenkins as a person with significant control on 27 September 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 2,711.066
03 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 MA Memorandum and Articles of Association
18 Aug 2022 PSC04 Change of details for Mr Thomas William Jenkins as a person with significant control on 18 August 2022
18 Aug 2022 CH01 Director's details changed for Mr Thomas William Jenkins on 18 August 2022
18 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 PSC07 Cessation of William Cosmo Monk as a person with significant control on 29 September 2020
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class and their rights 10/05/2021
21 May 2021 RP04CS01 Second filing of Confirmation Statement dated 6 August 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,828.702
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,336.413
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 MA Memorandum and Articles of Association
13 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/05/2021
05 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association