PILL TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mr Jack Burton Cullis as a director on 2025-06-01

View Document

23/04/2523 April 2025 Termination of appointment of Carl Engelmark as a director on 2024-12-04

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Carl Engelmark as a director on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

01/03/231 March 2023 Termination of appointment of Christopher Montford as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of Dylan John Ellis as a director on 2022-10-31

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

30/09/2230 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

25/04/2225 April 2022 Registered office address changed from 9 st Andrew's Trading Estate Third Way Avonmouth Bristol BS11 9YE England to Unit 7&8 Cribbs Causeway Centre the Laurels Cribbs Causeway Bristol BS10 7TT on 2022-04-25

View Document

01/04/221 April 2022 Notification of Wrightwood Investments Ltd as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Notification of Diane Briere De L'isle Engelhardt as a person with significant control on 2022-03-31

View Document

30/03/2230 March 2022 Cessation of Diane Brier De L'isle as a person with significant control on 2022-03-09

View Document

27/01/2227 January 2022 Registration of charge 103810830004, created on 2022-01-25

View Document

06/01/226 January 2022 Appointment of Mr Christopher Montford as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA SCADDEN

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF PAUL ROBERT MAYBERRY AS A PSC

View Document

08/08/198 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1926 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 4813.3

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS LOUISA SCADDEN

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR BEN MAYBERRY

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR LEIGHTON HUMPHREYS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE BRIER DE L'ISLE

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103810830002

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAPLE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANE MAYBERRY

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 ADOPT ARTICLES 11/05/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR ANDREW CHARLES PROBERT

View Document

17/05/1817 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 2826.6

View Document

23/02/1823 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 93-95 GLOUCESTER PLACE LONDON W1U 6JQ

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HERMAN

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103810830002

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103810830001

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 163 CYNCOED ROAD CARDIFF CF23 6AG UNITED KINGDOM

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ANDREW JAMES CAPLE

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR PAUL STEPHEN HERMAN

View Document

28/03/1728 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

28/03/1728 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 718.80

View Document

28/03/1728 March 2017 SUB-DIVISION 06/03/17

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS JANE MICHELLE MAYBERRY

View Document

16/03/1716 March 2017 SUB DIVISION 06/03/2017

View Document

16/03/1716 March 2017 ADOPT ARTICLES 06/03/2017

View Document

02/12/162 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/162 December 2016 COMPANY NAME CHANGED NEWCO PAUL MAYBERRY LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

17/09/1617 September 2016 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