AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 8th, January 2024
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/16
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2023/03/21
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/21. New Address: Fifth Floor 27 Greville Street London EC1N 8SU. Previous address: Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/16
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 5th, May 2022
|
accounts |
Free Download
(31 pages)
|
CH04 |
Secretary's details were changed on 2021/11/12
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/07. New Address: Fifth Floor 27 Greville Street London EC1N 8TN. Previous address: Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 6th, September 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/16
filed on: 16th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 19th, December 2020
|
accounts |
Free Download
(30 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 11th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/16
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/04/11 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 10th, April 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/04/09.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/02/28 - the day secretary's appointment was terminated
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/09. New Address: Aylesbury House 17-18 Aylesbury Street London EC1R 0DB. Previous address: City House 3 Cranwood Street London EC1V 9PE
filed on: 9th, March 2018
|
address |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/03/01
filed on: 9th, March 2018
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 6th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/16 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/13
|
capital |
|
TM01 |
2015/07/21 - the day director's appointment was terminated
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/21.
filed on: 14th, August 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 13th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/16 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 6th, September 2014
|
accounts |
Free Download
(6 pages)
|
MISC |
Auditors resignation
filed on: 31st, July 2014
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/16 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 14th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/16 with full list of members
filed on: 12th, June 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/05/09 from Cedar House Linford Wood Milton Keynes Buckinghamshire MK14 6EX
filed on: 9th, May 2013
|
address |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2012/11/01
filed on: 1st, November 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2012/10/17 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
2012/10/26 - the day secretary's appointment was terminated
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 11th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/16 with full list of members
filed on: 15th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 30th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/16 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2009/12/31
filed on: 23rd, August 2010
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 25th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/16 with full list of members
filed on: 25th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 30th, September 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 21/09/2009 from 1 park row leeds LS1 5AB
filed on: 21st, September 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/02 with shareholders record
filed on: 2nd, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008/09/01 Director appointed
filed on: 1st, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 1st, September 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2008/09/01 Appointment terminated director
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2777 LIMITEDcertificate issued on 10/06/08
filed on: 10th, June 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2008
|
incorporation |
Free Download
(16 pages)
|