G E PIKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Director's details changed for Mr Gavin Edward Pike on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Gavin Edward Pike as a person with significant control on 2023-12-07

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN EDWARD PIKE / 06/06/2020

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN EDWARD PIKE / 06/06/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM THE OFFICES THE HORSEPOND COURTYARD CASTLE CARY SOMERSET BA7 7BD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072857070003

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1 THE CENTRE, HIGH STREET GILLINGHAM DORSET SP8 4AB ENGLAND

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1012 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED GAVIN EDWARD PIKE

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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