NICHOLAS PITCHER ORIENTAL ART LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

06/02/256 February 2025 Statement of affairs

View Document

06/02/256 February 2025 Registered office address changed from 5th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-02-06

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

19/10/2319 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 CORPORATE SECRETARY APPOINTED WHITEMOOR DAVIS SECRETARIES LIMITED

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY AURIA SECRETARIES LIMITED

View Document

13/09/1713 September 2017 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055957730001

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 CORPORATE SECRETARY APPOINTED AURIA SECRETARIES LIMITED

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2011

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 18/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PITCHER / 18/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PITCHER / 18/10/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 18/10/2009

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 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