PIMLOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewStatement of capital following an allotment of shares on 2025-09-02

View Document

29/08/2529 August 2025 NewAppointment of Kelly Aston Richdale as a director on 2025-08-21

View Document

16/07/2516 July 2025 Appointment of Mr Hugo James D'urban Sunnucks as a director on 2025-06-18

View Document

23/05/2523 May 2025 Termination of appointment of Julian Ralph Windyer Morris as a director on 2025-04-30

View Document

23/05/2523 May 2025 Termination of appointment of Catherine Lindsay Robertson as a secretary on 2025-04-30

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

25/03/2525 March 2025 Termination of appointment of Jingchun Hao as a director on 2025-02-26

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Director's details changed for Mr Rick Hao on 2023-08-29

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Julian Ralph Windyer Morris on 2023-01-20

View Document

17/02/2317 February 2023 Secretary's details changed for Ms Catherine Lindsay Robertson on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 6 Oxford Industrial Park Yarnton Oxfordshire OX5 1QU England to 6 Pioneer Park Yarnton Oxfordshire OX5 1QU on 2023-01-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-11-25

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of Mr Mark Gorenberg as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Ashley Fontana as a director on 2021-11-16

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Mr Ashley Fontana as a director on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

20/10/2020 October 2020 NOTIFICATION OF PSC STATEMENT ON 10/10/2020

View Document

20/10/2020 October 2020 ADOPT ARTICLES 05/10/2020

View Document

13/10/2013 October 2020 CESSATION OF JULIAN RALPH WINDYER MORRIS AS A PSC

View Document

13/10/2013 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 194602

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR RICK HAO

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR ALEX RUPERT VAN SOMEREN

View Document

05/10/205 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100672640001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100672640001

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 DIRECTOR APPOINTED MR SIMON RANDALL

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RALPH WINDYER MORRIS / 28/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 14 MINNS BUSINESS PARK WEST WAY OXFORD OXFORDSHIRE OX2 0JB UNITED KINGDOM

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE LINDSAY ROBERTSON / 16/02/2018

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / DR JULIAN RALPH WINDYER MORRIS / 16/02/2018

View Document

27/02/1827 February 2018 CESSATION OF OMG PLC AS A PSC

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/08/177 August 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

31/03/1731 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 103500.1

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 103500.1

View Document

10/02/1710 February 2017 SECOND FILED SH01 - 08/11/16 STATEMENT OF CAPITAL GBP 91500.10

View Document

22/01/1722 January 2017 ARTICLES OF ASSOCIATION

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1625 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 98500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 10000.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 5000.1

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MS CATHERINE LINDSAY ROBERTSON

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 22500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 73500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 71000.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 66000.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 62500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 62500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 47500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 22500.1

View Document

17/10/1617 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 17500.1

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED DR JULIAN RALPH WINDYER MORRIS

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DEAKIN

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROGERS

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR DAVID RAYMOND DEAKIN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 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