PIONEER IT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

24/11/2324 November 2023 Notification of Nina Yasmeen Rhemtulla as a person with significant control on 2016-08-03

View Document

24/11/2324 November 2023 Change of details for Mr Zamir Rhemtulla as a person with significant control on 2023-08-01

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Registered office address changed from 5 5 D'arblay Street London W1F 8DL England to 5 D'arblay Street London W1F 8DL on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 46 Great Malborough Street 46 Great Marlborough Street London W1F 7JW England to 5 5 D'arblay Street London W1F 8DL on 2023-01-17

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 3RD FLOOR, 54 BROOK'S MEWS LONDON W1K 4EF ENGLAND

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

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

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 03/08/16 STATEMENT OF CAPITAL GBP 51

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON HUSEYIN

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM SUITE 1 EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD ESSEX IG1 4HP UNITED KINGDOM

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR ZAMIR RHEMTULLA

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information