PILMAN LONDON LTD
Status | ACTIVE |
Company No. | 10354542 |
Category | Private Limited Company |
Incorporated | 01 Sep 2016 |
Age | 7 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PILMAN LONDON LTD is an active private limited company with number 10354542. It was incorporated 7 years, 9 months, 4 days ago, on 01 September 2016. The company address is 135 Harlow Crescent 135 Harlow Crescent, Milton Keynes, MK4 4EP, England.
Company Fillings
Change account reference date company previous extended
Date: 04 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-11
Officer name: Mr Manoj Kumar
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-14
Officer name: Mr Manoj Kumar
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pramod Pillai
Change date: 2021-02-11
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manoj Kumar
Change date: 2021-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: 135 Harlow Crescent Oxley Park Milton Keynes MK4 4EP
Change date: 2021-02-11
Old address: 133 Harlow Crescent Oxley Park Milton Keynes MK4 4EP England
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Old address: Conscious Accounting Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB England
Change date: 2019-08-09
New address: 133 Harlow Crescent Oxley Park Milton Keynes MK4 4EP
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-16
Officer name: Mr Pramod Pillai
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anjali Pillai
Termination date: 2019-02-16
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diya Pillai
Termination date: 2019-02-16
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pramod Pillai
Appointment date: 2019-01-29
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Diya Pillai
Appointment date: 2019-01-29
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Anjali Pillai
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pramod Pillai
Termination date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: Conscious Accounting Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB
Change date: 2018-04-27
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-22
Officer name: Mr Pramod Pillai
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pramod Pillai
Termination date: 2017-06-16
Documents
Some Companies
51 HARKER DRIVE,COALVILLE,LE67 4GG
Number: | 11508256 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY HOUSE PATTENDEN LANE,TONBRIDGE,TN12 9QJ
Number: | 03669682 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 RAILWAY ROAD,WIGAN,WN7 4AA
Number: | 11899786 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTREL TRUCK SERVICES LIMITED
57-71 PENN STREET,NEWCASTLE UPON TYNE,NE4 7BG
Number: | 04242631 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MEADOWSWEET HILL,BINGHAM,NG13 8TS
Number: | 09006120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARLINGTON AREA SCHOOLS TRUST
HARLINGTON UPPER SCHOOL,HARLINGTON,LU5 6NX
Number: | 06664132 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |