PBI 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to 2 Craven Road London W5 2UA on 2023-09-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CAROLYN CARDY / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL EDWARD FANNING / 16/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CAROLYN CARDY / 16/02/2016

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIALL EDWARD FANNING / 16/02/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O MERCHANT & CO 84 UXBRIDGE ROAD WEST EALING LONDON W13 8RA

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MR NIALL EDWARD FANNING

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR NIALL EDWARD FANNING

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MS MARY CAROLYN CARDY

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN VANDERSTEEN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEYMOUR

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PREVETT

View Document

07/08/147 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information