PISSARRO'S HASTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-03-29

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-03-23 with updates

View Document

18/06/2518 June 2025 Appointment of Mr Kasimir Lewes Collins as a director on 2025-03-22

View Document

18/06/2518 June 2025 Appointment of Miss Alicia Lauren Luscombe as a director on 2025-03-22

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

07/05/247 May 2024 Second filing of Confirmation Statement dated 2024-03-23

View Document

30/04/2430 April 2024 Notification of Derek Miller as a person with significant control on 2018-02-20

View Document

30/04/2430 April 2024 Notification of Matej Camsky as a person with significant control on 2018-02-20

View Document

30/04/2430 April 2024 Cessation of Italian Way Limited as a person with significant control on 2018-02-20

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Appointment of Mrs Kerry Ann Ennis Miller as a director on 2023-03-23

View Document

31/03/2331 March 2023 Termination of appointment of Gianluca Venditto as a director on 2023-03-23

View Document

31/03/2331 March 2023 Appointment of Mr Matej Camsky as a director on 2023-03-23

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/03/2125 March 2021 CESSATION OF GIANLUCA VENDITTO AS A PSC

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / ITALIAN WAY LIMITED / 22/04/2020

View Document

22/04/2022 April 2020 CESSATION OF THE ITALIAN WAY LIMITED AS A PSC

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR GIANLUCA VENDITTO / 22/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KERRY ANN ENNIS MILLER / 22/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA VENDITTO / 22/04/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR GIANLUCA VENDITTO / 01/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MILLER / 01/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA VENDITTO / 01/03/2020

View Document

16/03/2016 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GANADU

View Document

26/04/1926 April 2019 CESSATION OF DEREK MILLER AS A PSC

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR DEREK MILLER

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MILLER

View Document

04/05/184 May 2018 CESSATION OF CLAUDIO GANADU AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITALIAN WAY LIMITED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUCA VENDITTO

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN ENNIS MILLER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO GANADU / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 200

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN LUCA VENDITTO / 01/12/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRICE

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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