PISTEVO INVESTMENTS LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.10620930
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

PISTEVO INVESTMENTS LIMITED is an active private limited company with number 10620930. It was incorporated 7 years, 4 months, 1 day ago, on 15 February 2017. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106209300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106209300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106209300002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-27

Officer name: Maroula Yannoulias

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Dr George Yannoulias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Old address: 2 Minton Place Victoria Road Bicester OX26 6QB England

New address: 1 Kings Avenue London N21 3NA

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106209300003

Charge creation date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106209300002

Charge creation date: 2021-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-08

Charge number: 106209300001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 2 Minton Place Victoria Road Bicester OX26 6QB

Old address: Minton Place 2 Victoria Road Bicester OX26 6QB England

Change date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Network House Station Yard Thame OX9 3UH England

New address: Minton Place 2 Victoria Road Bicester OX26 6QB

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England

Change date: 2019-01-24

New address: Network House Station Yard Thame OX9 3UH

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-12

Psc name: George Yannoulias

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA

Old address: 6 Turnpike Lane Hornsey London N8 0PT United Kingdom

Change date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 WHATLEY ROAD MANAGEMENT COMPANY LIMITED

HALCYON HOUSE,CALDICOT,NP26 5SL

Number:07417220
Status:ACTIVE
Category:Private Limited Company

CUTIE COUTURE LIMITED

72 GREENWAY,PINNER,HA5 3SP

Number:08126199
Status:ACTIVE
Category:Private Limited Company
Number:IC001064
Status:ACTIVE
Category:Investment Company with Variable Capital

GOOD+WELL LIMITED

FLAT 14/4,EDINBURGH,EH9 2NN

Number:SC621714
Status:ACTIVE
Category:Private Limited Company

S.H. CONTROLS LTD

REDTHORN OFFICES LION LANE,KIDDERMINSTER,DY14 8QD

Number:04559744
Status:ACTIVE
Category:Private Limited Company

SECURE PROPERTY LTD

155 THE HAREBREAKS,WATFORD,WD24 6NL

Number:11669827
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