Advanced company searchLink opens in new window

PILREST LIMITED

Company number 03020238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2021 PSC02 Notification of Johal Family Investments Ltd as a person with significant control on 4 May 2021
14 May 2021 AP01 Appointment of Mr Narinder Singh Johal as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Sunita Kumari Saini as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Berneej Saini as a director on 4 May 2021
04 May 2021 PSC07 Cessation of Bsil Holdings Limited as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL to 22 Salcombe Drive Earley Reading RG6 7HU on 4 May 2021
12 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
08 Mar 2017 AP01 Appointment of Mrs Sunita Kumari Saini as a director on 28 February 2017
08 Mar 2017 TM01 Termination of appointment of Bsil Holdings Limited as a director on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
15 Dec 2016 AP01 Appointment of Mr Berneej Saini as a director on 4 November 2016
28 Nov 2016 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL on 28 November 2016