PILOT GROUP TECHNOLOGY LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Satisfaction of charge 099494260001 in full

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Accounts for a small company made up to 2021-05-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH TOPHAM

View Document

02/08/202 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099494260001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SULEJ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

05/03/185 March 2018 DIRECTOR APPOINTED SIMONE SARA PEPPI

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED CHRISTOPHER FELIKS SULEJ

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILOT GROUP LIMITED

View Document

15/01/1815 January 2018 CESSATION OF PHILIP ISAAC HODARI AS A PSC

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

01/12/171 December 2017 COMPANY NAME CHANGED POZCO LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

23/08/1723 August 2017 ADOPT ARTICLES 01/08/2017

View Document

06/03/176 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 20/12/2016

View Document

11/01/1711 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 0.10

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 89 NEW STREET ALTRINCHAM CHESHIRE WA14 2QP ENGLAND

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCKEEVER

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PHILIP ISAAC HODARI

View Document

18/01/1618 January 2016 CURRSHO FROM 31/01/2017 TO 31/05/2016

View Document

13/01/1613 January 2016 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