- Company Overview for PUMP AID (03661446)
- Filing history for PUMP AID (03661446)
- People for PUMP AID (03661446)
- Charges for PUMP AID (03661446)
- More for PUMP AID (03661446)
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) |
---|---|---|---|
23 Jan 2019 | AP01 | Appointment of Mr Spencer Mahoney as a director on 26 July 2016 | |
23 Jan 2019 | AD01 | Registered office address changed from 53 Philpot Street London E1 2JH United Kingdom to 55 Philpot Street London E1 2JH on 23 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
04 Dec 2018 | TM01 | Termination of appointment of Amy Elizabeth Gray as a director on 25 July 2017 | |
04 Dec 2018 | PSC04 | Change of details for Mr Stefan Allesch-Taylor as a person with significant control on 7 July 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 53 Philpot Street 53 Philpot Street London E1 2JH England to 53 Philpot Street London E1 2JH on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Development House 56 - 64 Leonard Street London EC2A 4LT to 53 Philpot Street 53 Philpot Street London E1 2JH on 4 December 2018 | |
20 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
13 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
09 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Gerard Peter Tyler as a director on 26 July 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Alan David Duerden as a director on 26 July 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr David Francis Waller as a director on 26 July 2016 | |
21 Mar 2016 | AP01 | Appointment of Miss Ashley Marie Lopez as a director on 26 January 2016 | |
27 Nov 2015 | AR01 | Annual return made up to 4 November 2015 no member list | |
15 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | AP01 | Appointment of Ms Amy Elizabeth Gray as a director on 28 April 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of David Jeremy William Berkoff as a director on 28 April 2015 | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 4 November 2014 no member list | |
01 Dec 2014 | AD01 | Registered office address changed from 90-92 Great Portland Street London W1W 7NT to Development House 56 - 64 Leonard Street London EC2A 4LT on 1 December 2014 | |
09 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 | Annual return made up to 4 November 2013 no member list |