PIRBUDAK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Registered office address changed from 8 Clock House Parade North Circular Road London N13 6BG England to 565 Green Lanes London N8 0RL on 2025-02-17

View Document

02/09/242 September 2024 Change of details for Mr Ibrahim Pirbudak as a person with significant control on 2024-09-01

View Document

02/09/242 September 2024 Director's details changed for Mr Ibrahim Pirbudak on 2024-09-01

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Previous accounting period extended from 2024-02-27 to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/08/2317 August 2023 Registered office address changed from 2 Bond Street Ipswich IP4 1JE England to 8 Clock House Parade North Circular Road London N13 6BG on 2023-08-17

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-02-27

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-11 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-02-27

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-11 with updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

14/12/2114 December 2021 Registered office address changed from 8 Clock House Parade North Circular Road London N13 6BG England to 2 Bond Street Ipswich IP4 1JE on 2021-12-14

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 CURRSHO FROM 31/03/2021 TO 28/02/2021

View Document

12/03/2012 March 2020 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