TIM PITOT LIMITED

Company Documents

DateDescription
18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Return of final meeting in a members' voluntary winding up

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

21/02/2221 February 2022 Director's details changed for Mr Timothy Pitot on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Timothy Pitot as a person with significant control on 2022-02-21

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2022-02-09

View Document

15/02/2215 February 2022 Previous accounting period extended from 2022-01-31 to 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Timothy Pitot on 2021-10-29

View Document

09/02/229 February 2022 Annual accounts for year ending 09 Feb 2022

View Accounts

03/02/223 February 2022 Previous accounting period shortened from 2022-06-30 to 2022-01-31

View Document

29/10/2129 October 2021 Registered office address changed from 4 Angles Road London SW16 2UR England to 12 the Bungalows Streatham Road London SW16 6PA on 2021-10-29

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/07/211 July 2021 Change of details for Mr Timothy Pitot as a person with significant control on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Timothy Pitot on 2021-06-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 168 ALL SAINTS ROAD LONDON SW19 1BZ ENGLAND

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM FLAT 108 DEEPAK HOUSE 955 GARRATT LANE LONDON SW17 0LR ENGLAND

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PITOT / 30/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PITOT / 30/04/2018

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PITOT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PITOT / 14/03/2016

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE STUDIO 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 COMPANY NAME CHANGED PITOT LIMITED CERTIFICATE ISSUED ON 08/01/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNA PITOT

View Document

23/07/1523 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA PITOT / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PITOT / 05/04/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA PITOT / 05/04/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PITOT / 01/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA PITOT / 01/06/2012

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM GROUND FLOOR 27 CRICKLADE AVENUE LONDON SW2 3HD ENGLAND

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM C/O ATLAS CONSULTANCY LIMITED SOUTH PARK CHAMBERS SOUTH PARK GERRARDS CROSS BUCKS SL8 8HF UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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