NICHOLAS PITCHER ORIENTAL ART LIMITED
Status | ACTIVE |
Company No. | 05595773 |
Category | Private Limited Company |
Incorporated | 18 Oct 2005 |
Age | 18 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLAS PITCHER ORIENTAL ART LIMITED is an active private limited company with number 05595773. It was incorporated 18 years, 7 months, 14 days ago, on 18 October 2005. The company address is 5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Old address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
Change date: 2023-10-19
New address: 5th Floor 111 Charterhouse Street London EC1M 6AW
Documents
Gazette filings brought up to date
Date: 01 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Termination secretary company with name termination date
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-30
Officer name: Whitemoor Davis Secretaries Limited
Documents
Appoint person secretary company with name date
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Pitcher
Appointment date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Termination secretary company with name termination date
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-31
Officer name: Auria@Wimpole Street Ltd
Documents
Appoint corporate secretary company with name date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Whitemoor Davis Secretaries Limited
Appointment date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-08
Old address: 9 Wimpole Street London W1G 9SR
New address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint corporate secretary company with name date
Date: 13 Sep 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-11-29
Officer name: Auria@Wimpole Street Ltd
Documents
Termination secretary company with name termination date
Date: 13 Sep 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-29
Officer name: Auria Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change account reference date company current extended
Date: 26 Oct 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2015
Action Date: 28 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-28
Charge number: 055957730001
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint corporate secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auria Secretaries Limited
Documents
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Associates (Secretaries) Limited
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Old address: 5 Southampton Place London WC1A 2DA
Change date: 2011-10-18
Documents
Change corporate secretary company with change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lee Associates (Secretaries) Limited
Change date: 2011-02-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Mr Nicholas Pitcher
Documents
Change corporate secretary company with change date
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lee Associates (Secretaries) Limited
Change date: 2009-10-18
Documents
Change corporate secretary company with change date
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lee Associates (Secretaries) Limited
Change date: 2009-10-18
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Nicholas Pitcher
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 01/12/05 from: lee associates 5 southampton place london WC1A 2DA
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7TH FLOOR,LONDON,SW1X 7NE
Number: | OC397115 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
98 STANNEY LANE,ELLESMERE PORT,CH65 9AG
Number: | 07642146 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN-HOUSE BUSINESS SOLUTIONS LIMITED
66 ALLENBY ROAD,BERKSHIRE,SL6 5BQ
Number: | 05113606 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGINNIS & CO, 24,SALFORD,M6 5BY
Number: | 11787594 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROMAN WALK ROMAN WALK,LANCING,BN15 0DF
Number: | 11291945 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTDOOR TIMBER CONSTRUCTION LIMITED
50 BEANHILL ROAD,DUCKLINGTON,OX29 7XX
Number: | 09734077 |
Status: | ACTIVE |
Category: | Private Limited Company |