PISHEV LIMITED
Status | ACTIVE |
Company No. | 09260652 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PISHEV LIMITED is an active private limited company with number 09260652. It was incorporated 9 years, 6 months, 10 days ago, on 13 October 2014. The company address is 4 Charlotte Despard Avenue, London, SW11 5JA, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
New address: 4 Charlotte Despard Avenue London SW11 5JA
Old address: 4 Braemar Road London E13 8EH United Kingdom
Change date: 2020-04-17
Documents
Withdrawal of a person with significant control statement
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: 4 Braemar Road London E13 8EH
Old address: 349C High Road High Road London N22 8JA England
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-06
Psc name: Petar Atanasov Petrov
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 10 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Petar Atanasov Petrov
Notification date: 2017-09-10
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: 32 Mortlake Road London E16 3NT England
New address: 349C High Road High Road London N22 8JA
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2017
Action Date: 01 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-01
New address: 32 Mortlake Road London E16 3NT
Old address: 80 Wigston Road London E13 8QW England
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Petar Atanasov Petrov
Change date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: 80 Wigston Road London E13 8QW
Old address: 30 Desford Road Desford Road London E16 4NJ
Change date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Old address: Po Box 706a 706a High Road Leyton London E10 6JP England
New address: 30 Desford Road Desford Road London E16 4NJ
Change date: 2015-01-15
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2014
Action Date: 30 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-30
New address: Po Box 706a 706a High Road Leyton London E10 6JP
Old address: 89a Grove Road Flat 2 London E18 2JY United Kingdom
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Petar Petar Petrov
Change date: 2014-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-14
Officer name: Veselina Dulgeris
Documents
Some Companies
APPLIED DRIVING TECHNIQUES (GLOBAL SOLUTIONS) LTD
25 BARNES WALLIS ROAD,FAREHAM,PO15 5TT
Number: | 06708139 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SAXON CLOSE,DUNSTABLE,LU6 1TR
Number: | 09401789 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 TRELAWNEY ROAD,ESSEX,IG6 2NW
Number: | 06274908 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 10286756 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RIVERSIDE COURT,OXFORD,OX1 4NG
Number: | 11444035 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010020 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |