RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, October 2020
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2020
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 087081940007, created on 8th October 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 17th, January 2020
| other
|
Free Download
(2 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 7th, January 2020
| other
|
Free Download
(3 pages)
|
CH03 |
On 6th December 2019 secretary's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 23rd, December 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 23rd, December 2018
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 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 087081940003 in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087081940004 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)
|
CS01 |
Confirmation statement with updates 26th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 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)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2016
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 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)
|
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)
|
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)
|
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)
|
SH01 |
Statement of Capital on 23rd October 2014: 1173001.00 GBP
capital
|
|
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
|
|