PIDOM EXPORT LIMITED
Status | ACTIVE |
Company No. | 00388051 |
Category | Private Limited Company |
Incorporated | 06 Jun 1944 |
Age | 79 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PIDOM EXPORT LIMITED is an active private limited company with number 00388051. It was incorporated 79 years, 11 months, 23 days ago, on 06 June 1944. The company address is Romeo House 160 Bridport Road Romeo House 160 Bridport Road, N18 1SY.
Company Fillings
Gazette filings brought up to date
Date: 16 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Change account reference date company previous shortened
Date: 23 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-26
New date: 2021-12-25
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2021
Action Date: 26 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-26
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-27
Documents
Change account reference date company previous shortened
Date: 23 Sep 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-27
Made up date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-28
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-28
Made up date: 2017-12-29
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-29
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 29 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person secretary company with change date
Date: 24 Sep 2015
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Esther Marianne Tager
Change date: 2009-10-14
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Peter Tager
Change date: 2013-07-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Jonathan Tager
Change date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Simon Jonathan Tager
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Romie Tager
Change date: 2009-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 07 Sep 2007
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Jonathan Tager
Change date: 2007-09-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Romie Tager
Change date: 2009-11-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 23/03/00 from: 4 quex road london NW6 4PJ
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; no change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 03 Sep 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; no change of members
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; full list of members
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
34B CARROWDORE ROAD,NEWTOWNARDS,BT22 2LX
Number: | NI606545 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HUTCHINGS ROAD,BEACONSFIELD,HP9 2BB
Number: | 08022412 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MOORFIELD ROAD,CAMBRIDGE,CB22 4PP
Number: | 06043563 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CRANLEY MEWS,LONDON,SW7 3BX
Number: | 01134264 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANDONG ELITE RUBBER MATERIAL CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09355941 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ST PAULS STREET,WEST YORKSHIRE,LS1 2JG
Number: | 06286103 |
Status: | ACTIVE |
Category: | Private Limited Company |