PIMLICO HARDWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
15/05/2515 May 2025 | Change of details for Mr Kishore Laliji Vara as a person with significant control on 2025-05-15 |
15/11/2415 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with updates |
13/03/2313 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
10/08/2110 August 2021 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr Kishore Laliji Vara as a person with significant control on 2021-08-10 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/06/112 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KISHORE VARA / 01/10/2009 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
04/07/064 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | STRIKE-OFF ACTION DISCONTINUED |
14/07/0514 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0528 June 2005 | FIRST GAZETTE |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 6 CRESWELL PARK BLACKHEATH LONDON SE3 9RD |
04/02/044 February 2004 | COMPANY NAME CHANGED BLANCHARDS HARDWARE LIMITED CERTIFICATE ISSUED ON 04/02/04 |
08/09/038 September 2003 | RE-CLASSIFYING SHARES 02/06/03 |
27/08/0327 August 2003 | NEW SECRETARY APPOINTED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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