PIONEER IT SUPPORT LIMITED

5 D'Arblay Street, London, W1F 8DL, England
StatusACTIVE
Company No.09914109
CategoryPrivate Limited Company
Incorporated14 Dec 2015
Age8 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

PIONEER IT SUPPORT LIMITED is an active private limited company with number 09914109. It was incorporated 8 years, 5 months, 26 days ago, on 14 December 2015. The company address is 5 D'Arblay Street, London, W1F 8DL, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2023

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nina Yasmeen Rhemtulla

Notification date: 2016-08-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Zamir Rhemtulla

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: 5 5 D'arblay Street London W1F 8DL England

New address: 5 D'arblay Street London W1F 8DL

Change date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: 46 Great Malborough Street 46 Great Marlborough Street London W1F 7JW England

Change date: 2023-01-17

New address: 5 5 D'arblay Street London W1F 8DL

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 099141090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 08 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-08

Charge number: 099141090001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

New address: 46 Great Malborough Street 46 Great Marlborough Street London W1F 7JW

Change date: 2019-05-08

Old address: 3rd Floor, 54 Brook's Mews London W1K 4EF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2016

Action Date: 03 Aug 2016

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Sharon Huseyin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Mr Zamir Rhemtulla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom

Change date: 2016-06-02

New address: 3rd Floor, 54 Brook's Mews London W1K 4EF

Documents

View document PDF

Incorporation company

Date: 14 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW & JG ADAM LTD

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC376174
Status:LIQUIDATION
Category:Private Limited Company

INNER RECRUITING LTD

FLAT 2, 21,BIRMINGHAM,B20 2DN

Number:11309414
Status:ACTIVE
Category:Private Limited Company

LUDLOW MARCHES FOOD AND DRINK FESTIVAL

81 TEME STREET,WORCESTERSHIRE,WR15 8AE

Number:04230963
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MALVERN RECYCLING LTD

GROVE HOUSE YARD TEWKESBURY RD,WORCESTER,WR8 0PW

Number:09106764
Status:ACTIVE
Category:Private Limited Company

PNK CONSULTING LIMITED

2 DOBSON DRIVE,CARNOUSTIE,DD7 6GQ

Number:SC530423
Status:ACTIVE
Category:Private Limited Company

SIMPLY STAFF LIMITED

1 HALLBRIDGE WAY,OLDBURY,B69 3HW

Number:11156300
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