PIERROT OFFICE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with updates |
| 06/03/256 March 2025 | Micro company accounts made up to 2024-05-31 |
| 03/06/243 June 2024 | Registered office address changed from Terminus Drive Off Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH England to 7 Barn Mead Doddinghurst Brentwood Essex CM15 0nd on 2024-06-03 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-18 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE MARIE BRADFORD |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIE HEARD |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE JANINE HEARD |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/04/1725 April 2017 | DIRECTOR APPOINTED MRS. MARIE JANINE HEARD |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 22/07/1622 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/01/1612 January 2016 | CHANGE PERSON AS DIRECTOR |
| 08/06/158 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/04/1517 April 2015 | DIRECTOR APPOINTED JANINE MARIE BRADFORD |
| 16/04/1516 April 2015 | APPOINTMENT TERMINATED, SECRETARY JANINE BRADFORD |
| 16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LIAM BRUNTON |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/07/1231 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 290B KILN ROAD BENFLEET ESSEX SS7 1QT |
| 20/06/1120 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/08/1016 August 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 191/193 HIGH STREET HORNCHURCH ESSEX RM11 3XT |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/09/093 September 2009 | DIRECTOR APPOINTED LIAM BRUNTON |
| 12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR MARIE DARBY |
| 21/07/0921 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 27/09/0727 September 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 07/09/077 September 2007 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: REDROOFS, HOOK END ROAD HOOKEND BRENTWOOD CM15 0HB |
| 16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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