PIGMENT LIMITED

Company Documents

DateDescription
05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM
SUITE 305 115 COVENTRY ROAD
LONDON
E2 6GH

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MS JACQUELINE SUSAN ELTON

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CESSATION OF JACQUELINE SUSAN ELTON AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIDERNET COMMUNICATIONS LIMITED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 CURREXT FROM 30/09/2016 TO 28/02/2017

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 09/09/10 FULL LIST AMEND

View Document

29/06/1629 June 2016 09/09/11 FULL LIST AMEND

View Document

29/06/1629 June 2016 09/09/12 FULL LIST AMEND

View Document

29/06/1629 June 2016 09/09/13 FULL LIST AMEND

View Document

29/06/1629 June 2016 09/09/14 FULL LIST AMEND

View Document

29/06/1629 June 2016 09/09/15 FULL LIST AMEND

View Document

02/06/162 June 2016 14/12/09 STATEMENT OF CAPITAL GBP 4

View Document

27/05/1627 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/1627 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1627 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 05/01/15 STATEMENT OF CAPITAL GBP 6

View Document

06/11/156 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
2 DYERS BUILDINGS
HOLBORN
LONDON
EC1A 2JT

View Document

28/10/1428 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS OLIVER / 01/02/2013

View Document

27/09/1327 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA MICHELLE TURNER / 01/02/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 01/09/2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ERICA MICHELLE TURNER / 01/02/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ERICA MICHELL TURNER / 02/01/2010

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 02/01/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS OLIVER / 02/01/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA MICHELL TURNER / 02/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 105 SPITFIRE STUDIO 63-71 COLLIER STREET LONDON N1 9BE

View Document

18/01/1018 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OLIVER / 01/07/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY APPOINTED ERICA MICHELL TURNER

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED JONATHAN GEOFFREY WILLIAMS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED SAMUEL THOMAS OLIVER

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

09/09/089 September 2008 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