PITAYANUKUL & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Sangyai Jonathan Pitayanukul on 2024-07-09

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

06/07/236 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY JAVY PITAYANUKUL

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANGYAI JONATHAN PITAYANUKUL / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAVY SING YEE PITAYANUKUL / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JAVY PITAYANUKUL / 09/04/2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANGYAI PITAYANUKUL / 09/04/2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 25 SHAFTESBURY AVENUE LONDON W1D 7JH

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

29/10/0229 October 2002 £ NC 100000/200000 12/09

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 £ NC 200000/300000 12/09

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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