PUNCH & CO. LTD
Status | ACTIVE |
Company No. | 07311304 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PUNCH & CO. LTD is an active private limited company with number 07311304. It was incorporated 13 years, 10 months, 20 days ago, on 12 July 2010. The company address is Unit 6 148 Shoreditch High Street, London, E1 6JE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Magnus Gaute Gjoen
Change date: 2022-06-15
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-16
Psc name: Gaute Magnus Gjoen
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-14
Psc name: Magnus Gaute Gjoen
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Old address: Unit 7 at 10 Ellingfort Road London E8 3PA England
New address: Unit 6 148 Shoreditch High Street London E1 6JE
Change date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 01 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: Unit 7 at 10 Ellingfort Road London E8 3PA
Old address: 305 Netil House 1 a Westgate Street London E8 3RL
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Old address: 160B Brixton Road London SW9 6AU United Kingdom
Change date: 2014-06-09
Documents
Change account reference date company previous shortened
Date: 27 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Change person director company with change date
Date: 03 Aug 2013
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Magnus Gaute Gjoen
Documents
Change registered office address company with date old address
Date: 03 Aug 2013
Action Date: 03 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-03
Old address: 160B Brixton Road Stockwell London SW9 6AU
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-09
Old address: 17 Knights House 226 South Lambeth Road London SW81UU England
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11549815 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 10828776 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 HUNTINGDON STREET,NOTTINGHAM,NG1 3NE
Number: | 11487425 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 08632154 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTON HALL PLUMBING & HEATING LTD
OFFICE 1 BRIDGE END CHAMBERS,CHESTER LE STREET,DH3 3QY
Number: | 11323109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMURFIT KAPPA CORRUGATED UK LTD
CUNARD BUILDING,LIVERPOOL,L3 1SF
Number: | 00532689 |
Status: | ACTIVE |
Category: | Private Limited Company |