PINCH PUNCH LIMITED
Status | ACTIVE |
Company No. | 09482966 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 1 month, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC546400 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROCKINGHAM STREET,SHEFFIELD,S1 4LZ
Number: | 11598633 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 WATERLOO ROAD,STOKE ON TRENT,ST6 2JB
Number: | 11844136 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA
Number: | 00728006 |
Status: | ACTIVE |
Category: | Private Limited Company |