PILOT FINANCIAL CONSULTING LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.07658261
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age12 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABFIDES LIMITED

117 HOUNDSDITCH,LONDON,EC3A 7BT

Number:09796055
Status:ACTIVE
Category:Private Limited Company

ELMAW CONSULTING LIMITED

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

LARCH ACCOUNTANCY LTD

5 BARRATT CRESCENT,BEESTON,NG9 6AH

Number:07468468
Status:ACTIVE
Category:Private Limited Company

NEST BRIGHTON LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:09989457
Status:ACTIVE
Category:Private Limited Company

SYMMETRY ANALYTICS LTD

18 LINT MILL ROAD,GLASGOW,G66 3TF

Number:SC557583
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