- Company Overview for PIRTEK (UK) LIMITED (02301810)
- Filing history for PIRTEK (UK) LIMITED (02301810)
- People for PIRTEK (UK) LIMITED (02301810)
- Charges for PIRTEK (UK) LIMITED (02301810)
- More for PIRTEK (UK) LIMITED (02301810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2020 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 31 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Charles Simon Falla as a director on 3 December 2019 | |
12 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Dinesh Seetahul on 15 April 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Adrian John Richards on 20 November 2018 | |
01 Oct 2019 | PSC05 | Change of details for Pirtek Europe Limited as a person with significant control on 23 May 2019 | |
14 Aug 2019 | TM02 | Termination of appointment of Adrian John Richards as a secretary on 14 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Adrian John Richards on 14 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Adam Burrows on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 May 2019 | |
04 Feb 2019 | MR04 | Satisfaction of charge 023018100007 in full | |
10 Dec 2018 | MR01 | Registration of charge 023018100008, created on 4 December 2018 | |
28 Nov 2018 | AP01 | Appointment of Adam Burrows as a director on 21 November 2018 | |
28 Nov 2018 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 November 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
24 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
24 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
23 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
10 Jul 2017 | TM01 | Termination of appointment of Alistair Lance Wiggins as a director on 4 July 2017 | |
25 Apr 2017 | AP01 | Appointment of Christopher Stuckey as a director on 18 April 2017 | |
31 Oct 2016 | AA | Full accounts made up to 31 March 2016 |