PUNCH & CO. LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS GAUTE GJOEN / 15/06/2022
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAUTE MAGNUS GJOEN / 16/06/2022
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAGNUS GAUTE GJOEN / 14/06/2022
2022-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-06 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-10-30 delete address UNIT 7 AT 10 ELLINGFORT ROAD LONDON ENGLAND E8 3PA
2020-10-30 insert address UNIT 6 148 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6JE
2020-10-30 update registered_address
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 7 AT 10 ELLINGFORT ROAD LONDON E8 3PA ENGLAND
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-05-07 update account_category null => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-08 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 insert company_previous_name PVNCH & CO. LTD.
2016-09-07 update name PVNCH & CO. LTD. => PUNCH & CO. LTD
2016-08-01 update statutory_documents COMPANY NAME CHANGED PVNCH & CO. LTD. CERTIFICATE ISSUED ON 01/08/16
2016-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-13 delete address 305 NETIL HOUSE 1 A WESTGATE STREET LONDON E8 3RL
2016-05-13 insert address UNIT 7 AT 10 ELLINGFORT ROAD LONDON ENGLAND E8 3PA
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update registered_address
2016-04-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 305 NETIL HOUSE 1 A WESTGATE STREET LONDON E8 3RL
2015-09-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-27 update statutory_documents 14/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 305 NETIL HOUSE 1 A WESTGATE STREET LONDON ENGLAND E8 3RL
2014-09-07 delete sic_code 46410 - Wholesale of textiles
2014-09-07 insert address 305 NETIL HOUSE 1 A WESTGATE STREET LONDON E8 3RL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-06-30
2014-08-07 update accounts_next_due_date 2014-07-27 => 2015-03-31
2014-08-05 update statutory_documents 14/07/14 FULL LIST
2014-07-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 160B BRIXTON ROAD LONDON UNITED KINGDOM SW9 6AU
2014-07-07 insert address 305 NETIL HOUSE 1 A WESTGATE STREET LONDON ENGLAND E8 3RL
2014-07-07 update registered_address
2014-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 160B BRIXTON ROAD LONDON SW9 6AU UNITED KINGDOM
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update account_ref_month 7 => 6
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-07-27
2014-04-27 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013
2013-09-06 delete address 160B BRIXTON ROAD STOCKWELL LONDON SW9 6AU
2013-09-06 delete sic_code 46420 - Wholesale of clothing and footwear
2013-09-06 insert address 160B BRIXTON ROAD LONDON UNITED KINGDOM SW9 6AU
2013-09-06 insert sic_code 46410 - Wholesale of textiles
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2013 FROM 160B BRIXTON ROAD STOCKWELL LONDON SW9 6AU
2013-08-03 update statutory_documents 14/07/13 FULL LIST
2013-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS GAUTE GJOEN / 01/08/2010
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5141 - Wholesale of textiles
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-12 => 2013-04-30
2013-03-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 14/07/12 FULL LIST
2012-06-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 17 KNIGHTS HOUSE 226 SOUTH LAMBETH ROAD LONDON SW81UU ENGLAND
2011-07-21 update statutory_documents 14/07/11 FULL LIST
2010-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION