PILLSORTED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

09/07/259 July 2025 Change of details for Mr Seyed Mohammad Mohaghegh Ahmadabadi as a person with significant control on 2024-09-13

View Document

09/07/259 July 2025 Change of details for Mrs Zeinab Ardeshir Larijani as a person with significant control on 2024-09-13

View Document

09/07/259 July 2025 Statement of capital following an allotment of shares on 2024-09-13

View Document

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

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

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

View Accounts

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

25/05/2325 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

15/05/2315 May 2023 Appointment of Mr Hussein Kanji as a director on 2023-05-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

19/05/2119 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 06/03/21 STATEMENT OF CAPITAL GBP 4788.02925

View Document

27/01/2127 January 2021 18/01/21 STATEMENT OF CAPITAL GBP 4594.47

View Document

13/01/2113 January 2021 ADOPT ARTICLES 23/12/2020

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 09/10/20 STATEMENT OF CAPITAL GBP 4278.66

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 ADOPT ARTICLES 08/10/2020

View Document

24/12/2024 December 2020 SUB-DIVISION 08/10/20

View Document

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

View Accounts

26/10/2026 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 COMPANY NAME CHANGED COMPASSIONATE AI LTD CERTIFICATE ISSUED ON 20/11/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MARACI

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ZEINAB ARDESHIR LARIJANI / 23/05/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 4075

View Document

23/05/1923 May 2019 CESSATION OF MOHMMAD ALI MARACI AS A PSC

View Document

17/05/1917 May 2019 SUB-DIVISION 30/04/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYED MOHAMMAD MOHAGHEGH AHMADABADI

View Document

15/02/1915 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 75

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR MOHAMMAD ALI MARACI

View Document

21/11/1821 November 2018 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