PIMCO 2401 LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Appointment of Mrs Jeanette Leach as a director on 2024-12-09

View Document

18/12/2418 December 2024 Termination of appointment of Isaac Akintayo as a director on 2024-12-09

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Andy Muir as a director on 2024-07-12

View Document

18/07/2418 July 2024 Appointment of Mr Isaac Akintayo as a director on 2024-07-12

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mrs Rebecca Tamara Massey as a director on 2023-03-16

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

09/11/219 November 2021 Appointment of Mr Andy Muir as a director on 2021-10-28

View Document

09/11/219 November 2021 Termination of appointment of Mark William Grinonneau as a director on 2021-10-28

View Document

20/10/2120 October 2021 Appointment of Ms Lesley Alison Mcgregor as a director on 2021-10-14

View Document

20/10/2120 October 2021 Termination of appointment of Wayne Michael Ashton as a director on 2021-10-14

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WARD

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS PATRICIA ANN ANDERSON

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS CHRISTINE WINSTANLEY

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR NEIL KEITH GRICE

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ROWE

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MARK DAY

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUMPHREY CLAXTON

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HARTLEY / 31/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROWE / 31/12/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HEMMING

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR HUMPHREY KENNETH HASLAM CLAXTON

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR RICHARD TURPIN

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CARTER

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
CHERRYCROFT COURT
49 WIGAN LANE
WIGAN
LANCASHIRE WN1 2JE

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
1 PARK ROW
LEEDS
LS1 5AB

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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