Advanced company searchLink opens in new window

PITPATPET LTD

Company number 09199537

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)
28 Jan 2024 TM01 Termination of appointment of Verity Batchelder as a director on 25 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Nov 2023 AP01 Appointment of Mr Julian David Neal as a director on 10 November 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 37,541.295
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 37,454.038
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
12 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Oct 2021 TM01 Termination of appointment of Peter Harry Taylor as a director on 8 October 2021
17 Oct 2021 AD01 Registered office address changed from C/O Andrew Nowell 75 the Belvedere Homerton Street Cambridge Cambridgeshire CB2 0NU to 5 Brooklands Avenue Cambridge CB2 8BB on 17 October 2021
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 27,991.061
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 PSC08 Notification of a person with significant control statement
09 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
06 Sep 2020 PSC07 Cessation of Stefan Richard Turnbull as a person with significant control on 8 November 2019
16 Jul 2020 AP01 Appointment of Mrs Verity Batchelder as a director on 10 July 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 25,133.918
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 25,095.093
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 24,551.546