PIHL ONE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Nicholas Mark Leslau on 2025-03-14

View Document

13/12/2413 December 2024 Appointment of Mr Ben Walford as a director on 2024-12-10

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2023-02-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

23/01/2323 January 2023 Notification of Prestbury Investment Holdings Limited as a person with significant control on 2022-11-30

View Document

23/01/2323 January 2023 Cessation of Pihl Property Llp as a person with significant control on 2022-11-30

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-30

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-02-28

View Document

09/02/229 February 2022 Confirmation statement made on 2021-11-10 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-04-05

View Document

15/11/2115 November 2021 Current accounting period shortened from 2022-04-05 to 2022-02-28

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-04-05

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

09/12/149 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

14/11/0914 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

18/08/0818 August 2008 PREVEXT FROM 31/12/2007 TO 05/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0615 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

10/11/0510 November 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