PILOTMARIA LIMITED

1a Eves Corner 1a Eves Corner, Chelmsford, CM3 4QF, England
StatusACTIVE
Company No.11102296
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

PILOTMARIA LIMITED is an active private limited company with number 11102296. It was incorporated 6 years, 5 months, 25 days ago, on 07 December 2017. The company address is 1a Eves Corner 1a Eves Corner, Chelmsford, CM3 4QF, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Ms Maria Pettersson

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-18

Psc name: Ms Maria Pettersson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Pettersson

Change date: 2022-05-03

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-03

Psc name: Ms Maria Pettersson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: 1a Eves Corner Danbury Chelmsford CM3 4QF

Change date: 2020-12-10

Old address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Ms Maria Hamrefalt Pettersson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England

New address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Hamrefalt Pettersson

Change date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: C/O Ojk Ltd 180 Great Portland Street London W1W 5QZ England

Change date: 2019-01-30

New address: 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-10

Psc name: Maria Pettersson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

New address: C/O Ojk Ltd 180 Great Portland Street London W1W 5QZ

Old address: 19 Portland Place London W1B 1PX United Kingdom

Change date: 2018-09-12

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-10

Officer name: Lyn Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 19 Portland Place London W1B 1PX

Change date: 2018-06-13

Old address: Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-10

Officer name: Ms Maria Hamrefalt Pettersson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sdg Registrars Limited

Cessation date: 2017-12-10

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARHELPERS.CO.UK LTD

PAUL MONTAGU,GLOUCESTER,GL1 5HP

Number:10112620
Status:ACTIVE
Category:Private Limited Company

DJB PROJECTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11069812
Status:ACTIVE
Category:Private Limited Company

GMAIL IT LTD

45 LANGBOURNE PLACE,LONDON,E14 3WN

Number:07525424
Status:LIQUIDATION
Category:Private Limited Company

INVESTMENT PROWESS LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11688974
Status:ACTIVE
Category:Private Limited Company

OSIM LLP

16 NEW BURLINGTON PLACE,LONDON,W1S 2HX

Number:OC334133
Status:ACTIVE
Category:Limited Liability Partnership

RSN ENTERTAINMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10373664
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