PILOTMARIA LIMITED
Status | ACTIVE |
Company No. | 11102296 |
Category | Private Limited Company |
Incorporated | 07 Dec 2017 |
Age | 6 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
PAUL MONTAGU,GLOUCESTER,GL1 5HP
Number: | 10112620 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11069812 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LANGBOURNE PLACE,LONDON,E14 3WN
Number: | 07525424 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11688974 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW BURLINGTON PLACE,LONDON,W1S 2HX
Number: | OC334133 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10373664 |
Status: | ACTIVE |
Category: | Private Limited Company |