- Company Overview for PILREST LIMITED (03020238)
- Filing history for PILREST LIMITED (03020238)
- People for PILREST LIMITED (03020238)
- Charges for PILREST LIMITED (03020238)
- More for PILREST LIMITED (03020238)
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 |