PILLAI CONSULTING LIMITED

Bruce Allen Llp Ground Floor Suite Crown House Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW, United Kingdom
StatusACTIVE
Company No.06380489
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

PILLAI CONSULTING LIMITED is an active private limited company with number 06380489. It was incorporated 16 years, 8 months, 22 days ago, on 25 September 2007. The company address is Bruce Allen Llp Ground Floor Suite Crown House Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW

Old address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-10

Psc name: Mr Sam Pillai

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Sam Pillai

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carly Pillai

Termination date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England

Change date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH

Change date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Oct 2013

Action Date: 25 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-09-25

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Oct 2013

Action Date: 25 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-09-25

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Oct 2013

Action Date: 25 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-09-25

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Sam Pillai

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK LAMINATING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11371272
Status:ACTIVE
Category:Private Limited Company

B.M ENGINEERING CONSULTANTS LTD

13 MANDRELL ROAD,LONDON,SW2 5EF

Number:11696965
Status:ACTIVE
Category:Private Limited Company

DRIFFIELD SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04994069
Status:ACTIVE
Category:Private Limited Company

KNIGHT DOLLYS LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03853046
Status:ACTIVE
Category:Private Limited Company

LYMEVALE DEVELOPMENTS LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:04366457
Status:ACTIVE
Category:Private Limited Company

STEPHEN FARRELL PHOTOGRAPHY LTD

2 LADY LANE,MANCHESTER,M34 5FR

Number:07661429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source