PILLARS OF CREATION LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Withdrawal of the directors' register information from the public register

View Document

06/09/236 September 2023 Directors' register information at 2023-09-06 on withdrawal from the public register

View Document

06/09/236 September 2023 Secretaries register information at 2023-09-06 on withdrawal from the public register

View Document

06/09/236 September 2023 Withdrawal of the secretaries register information from the public register

View Document

06/09/236 September 2023 Withdrawal of the directors' residential address register information from the public register

View Document

04/09/234 September 2023 Director's details changed for Mr Jay Donn on 2022-08-19

View Document

04/09/234 September 2023 Change of details for Mr Jay Donn as a person with significant control on 2022-08-19

View Document

04/09/234 September 2023 Elect to keep the secretaries register information on the public register

View Document

04/09/234 September 2023 Elect to keep the directors' residential address register information on the public register

View Document

04/09/234 September 2023 Elect to keep the directors' register information on the public register

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

28/04/2128 April 2021 PREVEXT FROM 31/08/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM C/O MARCUS BISHOP ASSOCIATES KINGSWOOD HOUSE SEELEY DRIVE WEST DULWICH LONDON SE21 8QR ENGLAND

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 53 HANBURY ROAD LONDON W3 8UJ ENGLAND

View Document

02/11/172 November 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/11/172 November 2017 REGISTER SNAPSHOT FOR EW01

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O MARCUS BISHOP ASSOCIATES KINGSWOOD HOUSE SEELEY DRIVE WEST DULWICH L SE21 8QR ENGLAND

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DONN / 02/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAY DONN / 02/11/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 6 ENFIELD ROAD LONDON W3 8RB UNITED KINGDOM

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MR JAY DONN

View Document

18/09/1618 September 2016 SECRETARY APPOINTED MR JAY DONN

View Document

05/09/165 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