CERTNM |
Company name changed mr p da costa pimentel LTDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024/01/15
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/15.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/01/15 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/12
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2022/10/12 - the day director's appointment was terminated
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/12
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/10/12
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed paulo jorge pimentel LTDcertificate issued on 17/08/22
filed on: 17th, August 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/07/07
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/12
filed on: 20th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/14
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed miapi LTDcertificate issued on 24/01/22
filed on: 24th, January 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/08.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/01/21 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/12.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/07
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 6th, October 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/07
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/24
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/23
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/05/23 - the day director's appointment was terminated
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/24.
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/21
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/16. New Address: U.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU. Previous address: Apt 24340, Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/07/08
capital
|
|