PIMMS GROUP UK LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Notification of Stephen Stanley as a person with significant control on 2024-11-20 |
27/02/2527 February 2025 | Appointment of Mr Stephen Stanley as a director on 2025-02-01 |
27/02/2527 February 2025 | Termination of appointment of Anthony Francis Phillips as a director on 2025-02-01 |
27/02/2527 February 2025 | Cessation of Anthony Francis Phillips as a person with significant control on 2024-11-20 |
27/02/2527 February 2025 | Termination of appointment of Gerhardus Petrus Visagie as a director on 2025-02-01 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-02-29 |
16/07/2416 July 2024 | Director's details changed for Mr Gerhardus Petrus Visagie on 2024-07-16 |
16/07/2416 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16 |
16/07/2416 July 2024 | Change of details for Anthony Francis Phillips as a person with significant control on 2024-07-16 |
16/07/2416 July 2024 | Director's details changed for Mr Anthony Francis Phillips on 2024-07-16 |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
31/03/2331 March 2023 | Current accounting period extended from 2024-01-31 to 2024-02-29 |
27/01/2327 January 2023 | Incorporation |
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