PITCOMP 171 LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Termination of appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2024-08-06

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/06/2314 June 2023 Appointment of Jonathan Richard Croyden as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Anthony Robert Gunn as a director on 2023-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/01/2317 January 2023 Appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-01-16

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

19/12/2219 December 2022 Appointment of Mr Tony Gunn as a director on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Tony Gunn on 2022-12-19

View Document

13/12/2213 December 2022 Appointment of Mr Fernando Pugnaire Luengo as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Paul Graeme Yallop as a director on 2022-12-13

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

09/01/229 January 2022 Termination of appointment of David Christopher John Clarke as a director on 2021-12-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

08/07/218 July 2021 Appointment of Mr Paul Graeme Yallop as a director on 2021-06-24

View Document

08/07/218 July 2021 Termination of appointment of Brian Geoffrey Orr as a secretary on 2021-06-24

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 5 THE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE MIDDLESEX UB8 2GH

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN CLARKE / 08/04/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAY

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/05/1113 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN CLARKE / 19/02/2010

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 02/10/2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/03/0825 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/03/081 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 106 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1NA

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 24/09/04

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 02/10/04 TO 30/09/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: HAYES GATE HOUSE 27 UXBRIDGE ROAD HAYSE MIDDLESEX UB4 0JN

View Document

23/07/0323 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0323 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0323 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0323 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0323 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0323 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0321 July 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/07/0310 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/07/0310 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0310 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0310 July 2003 RE AGREEMENTS 20/06/03

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/02

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

01/06/001 June 2000 £ IC 442500/437500 31/03/00 £ SR 5000@1=5000

View Document

23/05/0023 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/00

View Document

02/05/002 May 2000 £ IC 457500/442500 31/03/00 £ SR 15000@1=15000

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 £ IC 470000/450000 20/10/99 £ SR 20000@1=20000

View Document

04/11/994 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/10/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 02/10/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 03/04/98

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 03/04/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 03/04/98

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 £ NC 145000/500000 03/04/98

View Document

11/04/9811 April 1998 £ NC 1450/145000 02/04/98

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 AMENDING 88(2)R

View Document

17/03/9817 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 ALTER MEM AND ARTS 10/03/98

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 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