PITHAY NOMINEE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Director's details changed for Mr Shaun Kirby on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Shaun Kirby on 2025-02-18

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 16 New Burlington Place New Burlington Place London W1S 2HX England to 2nd Floor 7 Heddon Street London W1B 4BD on 2024-06-24

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

22/06/2322 June 2023 Appointment of Mrs Sophie Anne-Marie Le Marquand as a director on 2023-06-09

View Document

22/06/2322 June 2023 Termination of appointment of Melinda Clare Lowther-Le Feuvre as a director on 2023-06-09

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2111 August 2021 Termination of appointment of Shane Brendan Scott as a director on 2021-07-16

View Document

11/08/2111 August 2021 Appointment of Miss Jennifer Ann Perrier-Ekedahl as a director on 2020-01-17

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / PITHAY GP LIMITED / 30/04/2018

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / PITHAY GP LIMITED / 30/04/2018

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102295410001

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102295410002

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102295410003

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAM LAURENCE / 30/04/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CLAYTON O'DONNELL / 30/04/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BRENDAN SCOTT / 30/04/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES MILLARD-BEER / 30/04/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA RENAULT / 30/04/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER FOWLER / 30/04/2018

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR SHAUN KIRBY

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 31 BRUTON PLACE LONDON W1J 6NN UNITED KINGDOM

View Document

04/05/184 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO JERSEY LIMITED / 24/07/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARD

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

24/07/1724 July 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/06/179 June 2017 ADOPT ARTICLES 24/05/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102295410002

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102295410001

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 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