PINCH PUNCH LIMITED

311 Ditchling Road, Brighton, BN1 6JJ, England
StatusACTIVE
Company No.09482966
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PINCH PUNCH LIMITED is an active private limited company with number 09482966. It was incorporated 9 years, 1 month, 17 days ago, on 11 March 2015. The company address is 311 Ditchling Road, Brighton, BN1 6JJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Irwin Nathanael Sparkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: 311 Ditchling Road Brighton BN1 6JJ

Old address: 58 Church Road Second Floor Flat Hove BN3 2FP England

Change date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Old address: 5 Lee Close Hertford SG13 8HN England

Change date: 2021-03-18

New address: 58 Church Road Second Floor Flat Hove BN3 2FP

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mr Irwin Nathanael Sparkes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 2 Small 2 Be Humble Limited

Change date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: 5 Lee Close Hertford SG13 8HN

Old address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL

Old address: North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU United Kingdom

Change date: 2016-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERESTE CONSULTANCY LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:07512131
Status:ACTIVE
Category:Private Limited Company

D & T PROPERTIES (NORTH EAST) LTD

SOMERFORD BUILDINGS,SUNDERLAND,SR1 1EE

Number:11284748
Status:ACTIVE
Category:Private Limited Company

JAMES FERGUSON RIGGING LTD

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC546400
Status:ACTIVE
Category:Private Limited Company

LAVA ESPORTS LIMITED

2 ROCKINGHAM STREET,SHEFFIELD,S1 4LZ

Number:11598633
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 16 LTD

229 WATERLOO ROAD,STOKE ON TRENT,ST6 2JB

Number:11844136
Status:ACTIVE
Category:Private Limited Company

TFM RADIO LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA

Number:00728006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source