Advanced company searchLink opens in new window

PUMP AID

Company number 03661446

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)
12 Feb 2024 AP01 Appointment of Ms Justine Reader as a director on 29 September 2023
07 Dec 2023 AP01 Appointment of Ms Angela Zamaera Smith as a director on 29 September 2023
07 Dec 2023 AP01 Appointment of Mr Eric Mckenzie as a director on 29 September 2023
04 Dec 2023 AP01 Appointment of Mr Pramodrai Unia as a director on 3 May 2023
28 Nov 2023 AA Full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
21 Nov 2023 TM01 Termination of appointment of Megan Bingham Walker as a director on 27 July 2023
05 Sep 2023 AP01 Appointment of Ms Sandra Debra Welch as a director on 27 July 2023
17 May 2023 MA Memorandum and Articles of Association
20 Feb 2023 TM01 Termination of appointment of Ashley Marie Lopez as a director on 11 November 2022
20 Feb 2023 TM01 Termination of appointment of Stefan Allesch-Taylor as a director on 11 November 2011
20 Feb 2023 PSC07 Cessation of Stefan Allesch-Taylor as a person with significant control on 11 November 2022
21 Nov 2022 MA Memorandum and Articles of Association
18 Nov 2022 AA Full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
19 Aug 2021 AA Accounts for a small company made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 March 2020
21 Oct 2020 TM01 Termination of appointment of Alan David Duerden as a director on 29 October 2019
08 Sep 2020 AD01 Registered office address changed from 55 Philpot Street London E1 2JH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 September 2020
04 Sep 2020 PSC01 Notification of Michael David Chuter as a person with significant control on 1 September 2020
05 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Aug 2019 AA Accounts for a small company made up to 31 March 2019
30 Jan 2019 CH01 Director's details changed for Mr Spencer Mahoney on 26 July 2016