STEVE PIDGEON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

12/10/2412 October 2024 Micro company accounts made up to 2024-01-19

View Document

19/01/2419 January 2024 Annual accounts for year ending 19 Jan 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

12/11/2312 November 2023 Micro company accounts made up to 2023-01-19

View Document

19/01/2319 January 2023 Annual accounts for year ending 19 Jan 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-01-19

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

18/02/2218 February 2022 Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA to 404a Ringwood Road Ferndown BH22 9AU on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/01/2219 January 2022 Annual accounts for year ending 19 Jan 2022

View Accounts

12/01/2212 January 2022 Current accounting period shortened from 2021-01-13 to 2021-01-12

View Document

14/10/2114 October 2021 Previous accounting period shortened from 2021-01-14 to 2021-01-13

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 19/01/20

View Document

19/01/2119 January 2021 Annual accounts for year ending 19 Jan 2021

View Accounts

14/01/2114 January 2021 CURRSHO FROM 15/01/2020 TO 14/01/2020

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 19/01/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/01/2019 January 2020 Annual accounts for year ending 19 Jan 2020

View Accounts

16/01/2016 January 2020 CURRSHO FROM 16/01/2019 TO 15/01/2019

View Document

17/10/1917 October 2019 PREVSHO FROM 17/01/2019 TO 16/01/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/04/1912 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 19/01/18

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

19/01/1919 January 2019 Annual accounts for year ending 19 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/01/1911 January 2019 PREVSHO FROM 18/01/2018 TO 17/01/2018

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

14/10/1814 October 2018 PREVSHO FROM 19/01/2018 TO 18/01/2018

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/01/17

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CURRSHO FROM 18/07/2017 TO 19/01/2017

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

19/04/1819 April 2018 PREVSHO FROM 19/07/2017 TO 18/07/2017

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 Annual accounts for year ending 19 Jan 2018

View Accounts

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, NO UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PIDGEON

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/07/16

View Document

19/01/1719 January 2017 Annual accounts for year ending 19 Jan 2017

View Accounts

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 CURRSHO FROM 01/01/2016 TO 19/07/2015

View Document

03/08/163 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 1

View Document

03/08/163 August 2016 CORPORATE SECRETARY APPOINTED PIDGEON 2012 LP

View Document

03/08/163 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 19 July 2015

View Document

19/07/1619 July 2016 Annual accounts for year ending 19 Jul 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 25 December 2014

View Document

01/01/161 January 2016 CURRSHO FROM 02/01/2015 TO 01/01/2015

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

18/11/1518 November 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

03/10/153 October 2015 PREVSHO FROM 03/01/2015 TO 02/01/2015

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

19/07/1519 July 2015 Annual accounts for year ending 19 Jul 2015

View Accounts

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

03/04/153 April 2015 Annual accounts small company total exemption made up to 3 January 2014

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 3 January 2013

View Document

29/07/1429 July 2014 DISS40 (DISS40(SOAD))

View Document

26/07/1426 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/07/1426 July 2014 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

03/06/143 June 2014 CURRSHO FROM 26/05/2013 TO 03/01/2013

View Document

26/02/1426 February 2014 PREVSHO FROM 03/06/2013 TO 26/05/2013

View Document

21/01/1421 January 2014 DISS40 (DISS40(SOAD))

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 3 June 2012

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 15 January 2012

View Document

03/01/143 January 2014 Annual accounts for year ending 03 Jan 2014

View Accounts

21/10/1321 October 2013 CURRSHO FROM 21/01/2013 TO 03/06/2012

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 Annual accounts for year ending 03 Jan 2013

View Accounts

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

03/06/123 June 2012 Annual accounts for year ending 03 Jun 2012

View Accounts

15/01/1215 January 2012 Annual accounts for year ending 15 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 7 May 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1 HOPE TERRACE CHARD SOMERSET TA20 1JA

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 PREVSHO FROM 31/05/2010 TO 21/01/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 21 January 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED STEVEN PIDGEON

View Document

21/04/1021 April 2010 SECRETARY APPOINTED NICOLA BRIMLECOMBE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY TAIRATERCES

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED DEWFIELD TRADING LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

18/03/1018 March 2010 CORPORATE SECRETARY APPOINTED TAIRATERCES

View Document

18/02/1018 February 2010 CHANGE OF NAME 01/10/2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information