PILOT FINANCIAL CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07658261 |
Category | Private Limited Company |
Incorporated | 06 Jun 2011 |
Age | 12 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PILOT FINANCIAL CONSULTING LIMITED is an active private limited company with number 07658261. It was incorporated 12 years, 10 months, 22 days ago, on 06 June 2011. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 26 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pilot Financial Limited
Change date: 2023-04-21
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Ian Robert George Thomas
Documents
Appoint person secretary company with name date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Rixon
Appointment date: 2023-04-01
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Timothy Frederick John Stovold
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Painter
Appointment date: 2023-04-01
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Anna Britta Thomas
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
New address: 6th Floor 9 Appold Street London EC2A 2AP
Old address: No 1, the Library Rooms 59 High Street Totnes Devon TQ9 5PB England
Change date: 2023-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076582610001
Charge creation date: 2023-03-31
Documents
Resolution
Date: 04 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Robert George Thomas
Change date: 2022-05-30
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-30
Officer name: Mrs Anna Britta Thomas
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
New address: No 1, the Library Rooms 59 High Street Totnes Devon TQ9 5PB
Old address: 56 High Street Totnes Devon TQ9 5SQ United Kingdom
Change date: 2021-10-07
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-13
Psc name: Ian Robert George Thomas
Documents
Notification of a person with significant control
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pilot Financial Limited
Notification date: 2018-02-13
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Britta Thomas
Cessation date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
Old address: Westwater Court 53B Victoria Road Dartmouth Devon TQ6 9DF
New address: 56 High Street Totnes Devon TQ9 5SQ
Change date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Certificate change of name company
Date: 04 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pilot consulting LIMITED\certificate issued on 04/11/16
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Old address: Pleasant Valley Farm Stoke Fleming Dartmouth Devon TQ6 0QP United Kingdom
Change date: 2013-10-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Some Companies
117 HOUNDSDITCH,LONDON,EC3A 7BT
Number: | 09796055 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMAW CONSULTING LTD GREYS FARM,ROYSTON,SG8 9NW
Number: | 06166396 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL TESTING SERVICES LIMITED
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 11082485 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARRATT CRESCENT,BEESTON,NG9 6AH
Number: | 07468468 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 09989457 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LINT MILL ROAD,GLASGOW,G66 3TF
Number: | SC557583 |
Status: | ACTIVE |
Category: | Private Limited Company |