THE PILION TRUST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-01-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/11/2013 November 2020 SECRETARY APPOINTED MS ANNALISA VICINANZA

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

11/06/1911 June 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM, 39-41 NORTH ROAD, ISLINGTON, LONDON, N7 9DP

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ALI

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1630 January 2016 05/01/16 NO MEMBER LIST

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

24/03/1524 March 2015 05/01/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM, 8 CLARENDON BUILDINGS, 25 HORSELL ROAD, LONDON, N5 1XL

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD GARRICK

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY RORY KEENE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHMAN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 05/01/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 07/05/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/01/1314 January 2013 05/01/13 NO MEMBER LIST

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS DAVID GARRICK / 02/05/2012

View Document

03/05/123 May 2012 05/01/12 NO MEMBER LIST

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAVVAS PANAGIOTOPOULOS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR HOWARD THOMAS DAVID GARRICK

View Document

24/06/1124 June 2011 05/01/11 NO MEMBER LIST

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RODNEY NKRUMAH-BOATENG

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIETTA CHATZIIOANNIDOU

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WORRALL

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL RAHMAN / 06/06/2011

View Document

10/01/1110 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY NKRUMAH-BOATENG / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIETTA CHATZIIOANNIDOU / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS PANAGIOTOPOULOS / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALI / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARVYN RAYMOND MARQUES / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE THERESA WORRALL / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOLORES MONICA STEADMAN / 05/01/2010

View Document

15/02/1015 February 2010 05/01/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR MOHAMMED ABDUL RAHMAN

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

04/02/094 February 2009 SECRETARY APPOINTED RORY KEENE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ROSS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE WORRALL

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR SHIELA STEPHENSON

View Document

23/07/0823 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 COMPANY BUSINESS 05/11/07

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company