TM01 |
Director's appointment was terminated on March 31, 2024
filed on: 12th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2023
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2023 new director was appointed.
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on November 9, 2022. Company's previous address: 20 st. Thomas Street London SE1 9BF United Kingdom.
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 17th, August 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 20 st. Thomas Street London SE1 9BF. Change occurred on May 23, 2022. Company's previous address: 130 Old Street London EC1V 9BD.
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 12th, February 2019
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2017
|
resolution |
Free Download
(20 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 1st, December 2017
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on November 14, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 21, 2016: 12.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to July 31, 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(25 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 29, 2015: 12.00 GBP
|
capital |
|
SH20 |
Statement by Directors
filed on: 15th, October 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, October 2014
|
resolution |
|
SH19 |
Capital declared on October 15, 2014: 12.00 GBP
filed on: 15th, October 2014
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/09/14
filed on: 15th, October 2014
|
insolvency |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to July 31, 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, April 2013
|
resolution |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 16th, April 2013
|
annual return |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, August 2012
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, August 2012
|
auditors |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 17, 2012
filed on: 21st, February 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 17, 2012: 5.33 GBP
filed on: 21st, February 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, February 2012
|
resolution |
Free Download
(3 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2010 (was July 31, 2011).
filed on: 16th, August 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 13, 2011. Old Address: 130-132 Old Street London EC1V 9PQ England
filed on: 13th, July 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to December 31, 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 3, 2011. Old Address: 15 Bunhill Row London EC1Y8LP England
filed on: 3rd, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 6th, July 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 2, 2010. Old Address: 15 Bunhill Row London EC1Y8LP England
filed on: 2nd, July 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 12, 2010. Old Address: Unit 15 Britannia Building 12 Ebenezer Street London N1 7RP
filed on: 12th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 18, 2010. Old Address: Flat 15 Britannia Building 12 Ebenezer Street London N1 7RP
filed on: 18th, March 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 9, 2009
filed on: 9th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 2nd, December 2009
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2009
filed on: 21st, October 2009
|
annual return |
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 17th, March 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, February 2009
|
resolution |
Free Download
(7 pages)
|
287 |
Registered office changed on 09/02/2009 from 1 park row leeds LS1 5AB
filed on: 9th, February 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 9th, February 2009
|
accounts |
Free Download
(1 page)
|
288b |
On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 9, 2009 Appointment terminated secretary
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On February 9, 2009 Director appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On February 9, 2009 Secretary appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2767 LIMITEDcertificate issued on 02/02/09
filed on: 30th, January 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2008
|
incorporation |
Free Download
(16 pages)
|