PILLAR MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-05-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Appointment of Mr Nigel Betts as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to C/O N R Betts & Co 2 Victoria Square Fountain Court St Albans Hertfordshire AL1 3TF on 2023-03-31 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RISHIKA PIERRE WILLIAMS / 30/04/2020 |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / RISHIKA PIERRE WILLIAMS / 06/04/2016 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RISHIKA PIERRE WILLIAMS / 18/12/2019 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RISHIKA PIERRE WILLIAMS / 18/12/2019 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3 WARNERS MILL BRAINTREE ESSEX CM7 3GB |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | COMPANY NAME CHANGED PERFECT PROPERTIES MGT. LTD CERTIFICATE ISSUED ON 24/04/19 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | 02/05/15 NO CHANGES |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 103 WIGMORE STREET LONDON W1U 1QS |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH ENGLAND |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 74 A HIGH STREET WANSTEAD LONDON ENGLAND E11 2RJ UNITED KINGDOM |
02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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