PIMLICO PROPERTIES & INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2024-10-16 with no updates

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

17/08/1617 August 2016 CHANGE CORPORATE AS SECRETARY

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW ON THE HILL MIDDLESEX HA1 3EX ENGLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 18 SOUTH STREET LONDON W1K 1DG

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

02/06/162 June 2016 DIRECTOR APPOINTED GAETANO ARMAO

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 CORPORATE DIRECTOR APPOINTED ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 ALTER ARTICLES 16/05/2013

View Document

23/05/1323 May 2013 ARTICLES OF ASSOCIATION

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1017 November 2010 ADOPT ARTICLES 12/11/2010

View Document

17/11/1017 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 18/10/2010

View Document

17/05/1017 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR NUNZIO D'ANGIERI

View Document

28/10/0928 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/05/092 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/05/092 May 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 COMPANY NAME CHANGED ROMETOWN LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

14/10/0514 October 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