PILLAR DEVELOPMENT AND PROJECT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Statement of capital following an allotment of shares on 2025-09-18 |
24/09/2524 September 2025 New | Change of share class name or designation |
10/03/2510 March 2025 | Termination of appointment of Tessa Corrina Zoe Brooks as a director on 2025-02-28 |
04/02/254 February 2025 | Termination of appointment of Sam John Evason as a director on 2025-01-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/03/2420 March 2024 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-20 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-09 with updates |
13/12/2313 December 2023 | Director's details changed for Mr Sam John Evason on 2023-12-12 |
05/09/235 September 2023 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
18/08/2318 August 2023 | Sub-division of shares on 2023-05-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/03/2321 March 2023 | Registered office address changed from PO Box SL4 1BY 53 Sheet Street Windsor Windsor and Maidenhead SL4 1BY United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2023-03-21 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/02/222 February 2022 | Appointment of Mr Sam John Evason as a director on 2022-01-31 |
01/02/221 February 2022 | Appointment of Mrs Tessa Corrina Zoe Brooks as a director on 2022-01-31 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
08/10/218 October 2021 | Previous accounting period extended from 2020-12-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/06/2030 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | COMPANY NAME CHANGED SHEET ST LIMITED CERTIFICATE ISSUED ON 19/05/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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