(PSC01) Notification of a person with significant control May 20, 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 20, 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 20, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pettit Group Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA England to 167-169 Great Portland Street London W1W5PF on December 15, 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AP03) On June 1, 2023 - new secretary appointed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed pettit group LTDcertificate issued on 21/02/23
filed on: 21st, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 4, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 4, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Coniston Avenue Coniston Avenue Ramsgate Kent CT11 0PN England to Pettit Group Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on January 12, 2022
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 18th, January 2017
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to 28 Coniston Avenue Coniston Avenue Ramsgate Kent CT11 0PN on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pettit holdings LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed pettit recruitment solutions LTDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Dover Road Sandwich Kent CT13 0BY United Kingdom to C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on July 23, 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|