AD01 |
Address change date: 2023/11/29. New Address: 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD. Previous address: 2nd Floor, 6 Salem Road Salem Road London W2 4BU England
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/01
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/04/02
filed on: 20th, April 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
2018/01/30 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2017/11/15 - the day secretary's appointment was terminated
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/15.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/05/15 - the day secretary's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/05/15 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/15.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/05/15
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/15 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/04/03
filed on: 10th, May 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
2016/10/03 - the day director's appointment was terminated
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/14. New Address: 2nd Floor, 6 Salem Road Salem Road London W2 4BU. Previous address: 119B Portland Road London W11 4LN
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
11679.91 GBP is the capital in company's statement on 2015/11/04
filed on: 25th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, December 2015
| resolution
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/29
filed on: 12th, December 2015
| accounts
|
Free Download
(29 pages)
|
TM01 |
2015/11/05 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/11/05 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/11/04 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/30
filed on: 7th, July 2014
| accounts
|
Free Download
(29 pages)
|
SH03 |
Own shares purchase
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
2014/04/11 - the day secretary's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/04/11 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/04/11
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2013/07/08.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 25th, June 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2013/03/20 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/04/01
filed on: 29th, June 2012
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(6 pages)
|
CAP-SS |
Solvency statement dated 30/03/12
filed on: 11th, April 2012
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 11th, April 2012
| capital
|
Free Download
(1 page)
|
SH19 |
6918.22 GBP is the capital in company's statement on 2012/04/11
filed on: 11th, April 2012
| capital
|
Free Download
(7 pages)
|
SH01 |
7706.31 GBP is the capital in company's statement on 2012/03/30
filed on: 11th, April 2012
| capital
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, April 2012
| incorporation
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2012/03/20 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/04/03
filed on: 7th, July 2011
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2011/03/20 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/03/28
filed on: 2nd, August 2010
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2010/03/20 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2009/03/29
filed on: 24th, September 2009
| accounts
|
Free Download
(27 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, August 2009
| capital
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2009 from 119B portland road london W11 4LN
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/10 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On 2009/03/12 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/04 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/2008 from 1 park row leeds LS1 5AB
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, April 2008
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 03/04/08
filed on: 17th, April 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, April 2008
| resolution
|
Free Download
(27 pages)
|
288a |
On 2008/04/17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/04/17 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 2008/04/17 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/17 Director and secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2757 LIMITEDcertificate issued on 02/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2008
| incorporation
|
Free Download
(16 pages)
|