PIG AND BUTCHER ISLINGTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Mr Gaurav Burman on 2025-04-06

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/04/2412 April 2024 Registration of charge 080824010003, created on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 2023-11-23

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 25A BROOK'S MEWS LONDON W1K 4DZ UNITED KINGDOM

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF MARK DAVID ROSS AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEPHANT TAVERNS LIMITED

View Document

01/05/191 May 2019 CESSATION OF SCOTT ALEXANDER HUNTER AS A PSC

View Document

04/04/194 April 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 28/12/18 STATEMENT OF CAPITAL GBP 70

View Document

25/03/1925 March 2019 ADOPT ARTICLES 01/03/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR BARRY VERNON WELLER

View Document

15/03/1915 March 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 76-78 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR GAURAV BURMAN

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SINCLAIR

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAX RICHARD

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA LARSEN-HUNTER

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT HUNTER

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080824010002

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080824010001

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY SINCLAIR

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ALEXANDER HUNTER

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM THE HAYLOFT 67C HIGH STREET EDENBRIDGE TN8 5AL ENGLAND

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 76-78 PAUL STREET LONDON EC2A 4NE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR APPOINTED MR JEFFREY ALAN SINCLAIR

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS MARIA CHRISTINA LARSEN-HUNTER

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MAX ANTHONY RICHARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER HUNTER / 26/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY ALAN SINCLAIR / 26/05/2015

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O THE LADY OTTOLINE 11A NORTHINGTON STREET LONDON WC1N 2JF

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 SAIL ADDRESS CREATED

View Document

13/06/1313 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 SUB-DIVISION 29/06/12

View Document

05/07/125 July 2012 SECRETARY APPOINTED MR JEFFREY ALAN SINCLAIR

View Document

05/07/125 July 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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