PILLAR LABS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Notification of Ridwan Akangbe Olalere as a person with significant control on 2025-05-13

View Document

21/05/2521 May 2025 Registered office address changed from Co-Foundry 11-13 Cowgate Peterborough PE1 1LZ United Kingdom to Jellicoe -5 Beaconsfield St London N1C 4EW on 2025-05-21

View Document

21/05/2521 May 2025 Cessation of Ashutosh Bhatt as a person with significant control on 2025-05-20

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

14/02/2514 February 2025 Registration of charge 136376490001, created on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/05/2426 May 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-08-30

View Document

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

View Accounts

27/09/2327 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Change of details for Mr Ashutosh Bhatt as a person with significant control on 2022-07-17

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/03/2316 March 2023 Register(s) moved to registered inspection location Wework 8 Devonshire Square London EC2M 4PL

View Document

16/03/2316 March 2023 Register inspection address has been changed from 9th Floor, 107 Cheapside London EC2V 6DN England to Wework 8 Devonshire Square London EC2M 4PL

View Document

02/02/232 February 2023 Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Register(s) moved to registered office address Co-Foundry 11-13 Cowgate Peterborough PE1 1LZ

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-07-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

01/02/221 February 2022 Cessation of Adam Nathan Lewis as a person with significant control on 2021-11-12

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and 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