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 - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewStatement of capital following an allotment of shares on 2025-09-18

View Document

24/09/2524 September 2025 NewChange of share class name or designation

View Document

10/03/2510 March 2025 Termination of appointment of Tessa Corrina Zoe Brooks as a director on 2025-02-28

View Document

04/02/254 February 2025 Termination of appointment of Sam John Evason as a director on 2025-01-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Sam John Evason on 2023-12-12

View Document

05/09/235 September 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

18/08/2318 August 2023 Sub-division of shares on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Sam John Evason as a director on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Mrs Tessa Corrina Zoe Brooks as a director on 2022-01-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

08/10/218 October 2021 Previous accounting period extended from 2020-12-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED SHEET ST LIMITED CERTIFICATE ISSUED ON 19/05/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

10/12/1810 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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