AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(32 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(75 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 26th, January 2023
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940006 in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940001 in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940005 in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940002 in full
filed on: 20th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940008 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940007 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940009 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940010 in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087081940010, created on 16th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, January 2022
| accounts
|
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 087081940009, created on 19th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England on 1st May 2021 to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 087081940008, created on 30th December 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(30 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, October 2020
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087081940007, created on 8th October 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(72 pages)
|
CH03 |
On 6th December 2019 secretary's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2019
| resolution
|
Free Download
(22 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom at an unknown date to Venture House St. Leonards Road Allington Maidstone ME16 0LS
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 23rd, December 2018
| accounts
|
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 087081940006, created on 19th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 087081940004 in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940003 in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087081940005, created on 9th October 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 087081940004, created on 8th February 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(63 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2016
| incorporation
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 087081940003, created on 26th September 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(69 pages)
|
AD01 |
Change of registered address from Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 27th April 2016 to 2nd Floor 50 Fenchurch Street London England EC3M 3JY
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2938 LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England at an unknown date to Ground Floor, 36-38 Botolph Lane London EC3R 8DE
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AP04 |
On 1st February 2015, company appointed a new person to the position of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st February 2015, company appointed a new person to the position of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT at an unknown date
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 8th August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Park Row Leeds LS1 5AB United Kingdom on 25th July 2014 to Ground Floor, 36-38 Botolph Lane London EC3R 8DE
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2014 to 31st March 2014
filed on: 11th, December 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087081940002
filed on: 19th, November 2013
| mortgage
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 1173001.00 GBP
filed on: 18th, November 2013
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087081940001
filed on: 13th, November 2013
| mortgage
|
Free Download
(49 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2013
| incorporation
|
Free Download
(32 pages)
|