Advanced company searchLink opens in new window

PILCHARD CONSULTANTS LTD

Company number 03762813

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)
26 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
11 Nov 2014 AP01 Appointment of Mr Siddhartha Paul Singh Kang as a director on 26 September 2014
11 Nov 2014 AD01 Registered office address changed from C/O Mr David Lloyd 39 Elm Bank Gardens London SW13 0NX to C/O Siddhartha Paul Kang 82 Ambler Road London N4 2QR on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of David John Lloyd as a director on 26 September 2014
29 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
19 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
19 May 2013 CH01 Director's details changed for Mr David John Lloyd on 6 April 2013
19 May 2013 AD01 Registered office address changed from 82 Ambler Road London N4 2QR on 19 May 2013
24 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
09 Jul 2012 AA Total exemption full accounts made up to 30 April 2011
29 May 2012 DISS40 Compulsory strike-off action has been discontinued
26 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
01 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
12 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Mr Timothy Stuart on 1 October 2009
12 Jun 2010 CH01 Director's details changed for Mr David John Lloyd on 1 October 2009
04 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
13 May 2009 363a Return made up to 29/04/09; full list of members
12 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
03 Feb 2009 288a Director appointed mr timothy stuart
05 Nov 2008 363a Return made up to 29/04/08; full list of members