PISTACHIOS IN THE PARK HILLY FIELDS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/08/231 August 2023 | Micro company accounts made up to 2022-10-31 |
20/04/2320 April 2023 | Termination of appointment of Aysin Djemil as a director on 2023-04-09 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
05/11/155 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
09/12/149 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
22/07/1322 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
09/11/129 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR FRED HARDING |
31/10/1131 October 2011 | DIRECTOR APPOINTED MS RUTH MEANEY |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR AYSIN DJEMIL |
25/10/1125 October 2011 | 25/10/11 STATEMENT OF CAPITAL GBP 100 |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM SUITE 4 3RD FLOOR ROXBY HOUSE 20-22 STATION RD SIDCUP KENT DA15 7EJ UNITED KINGDOM |
24/10/1124 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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