PILLAR MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Nigel Betts as a secretary on 2023-03-31

View Document

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

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RISHIKA PIERRE WILLIAMS / 30/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / RISHIKA PIERRE WILLIAMS / 06/04/2016

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RISHIKA PIERRE WILLIAMS / 18/12/2019

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RISHIKA PIERRE WILLIAMS / 18/12/2019

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3 WARNERS MILL BRAINTREE ESSEX CM7 3GB

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 COMPANY NAME CHANGED PERFECT PROPERTIES MGT. LTD CERTIFICATE ISSUED ON 24/04/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 02/05/15 NO CHANGES

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 103 WIGMORE STREET LONDON W1U 1QS

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH ENGLAND

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 74 A HIGH STREET WANSTEAD LONDON ENGLAND E11 2RJ UNITED KINGDOM

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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