Advanced company searchLink opens in new window

PEST CONTROL OFFICE LTD

Company number 06472402

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
10 May 2023 TM01 Termination of appointment of Olivia Mary Wright as a director on 14 April 2023
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from International House 2 - 4 Maddox Street London W1S 1QP England to 27 Old Gloucester Street London WC1N 3AX on 15 October 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jan 2020 PSC02 Notification of Picturesonwalls Ltd as a person with significant control on 13 January 2020
13 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
14 Nov 2019 PSC07 Cessation of Mark Chambers as a person with significant control on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Simon Durban as a director on 7 November 2019
30 Oct 2019 AP01 Appointment of Ms Olivia Mary Wright as a director on 17 October 2019
05 Oct 2019 TM01 Termination of appointment of Holly Jane Cushing as a director on 4 October 2019
30 Aug 2019 AP01 Appointment of Jennifer May Holdsworth as a director on 30 August 2019
30 Aug 2019 TM02 Termination of appointment of Holly Jane Cushing as a secretary on 30 August 2019
30 Aug 2019 AP03 Appointment of Jennifer May Holdsworth as a secretary on 30 August 2019
28 Aug 2019 AP01 Appointment of Mr Mark Howard Stephens as a director on 20 August 2019
28 Aug 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to International House 2 - 4 Maddox Street London W1S 1QP on 28 August 2019
19 Jun 2019 CH01 Director's details changed for Mr Simon Durban on 1 June 2019