Advanced company searchLink opens in new window

PILL TIME LIMITED

Company number 10381083

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)
29 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
01 Mar 2023 TM01 Termination of appointment of Christopher Montford as a director on 28 February 2023
02 Nov 2022 TM01 Termination of appointment of Dylan John Ellis as a director on 31 October 2022
13 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 14,972.6
30 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
22 Aug 2022 AP01 Appointment of Mr Peter Omkar Singh Thnoia as a director on 28 July 2022
25 Apr 2022 AD01 Registered office address changed from 9 st Andrew's Trading Estate Third Way Avonmouth Bristol BS11 9YE England to Unit 7&8 Cribbs Causeway Centre the Laurels Cribbs Causeway Bristol BS10 7TT on 25 April 2022
01 Apr 2022 PSC02 Notification of Wrightwood Investments Ltd as a person with significant control on 31 March 2022
31 Mar 2022 PSC01 Notification of Diane Briere De L'isle Engelhardt as a person with significant control on 31 March 2022
30 Mar 2022 PSC07 Cessation of Diane Brier De L'isle as a person with significant control on 9 March 2022
27 Jan 2022 MR01 Registration of charge 103810830004, created on 25 January 2022
06 Jan 2022 AP01 Appointment of Mr Christopher Montford as a director on 1 January 2022
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 13,039.2
01 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 MA Memorandum and Articles of Association
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
01 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
15 Mar 2021 PSC04 Change of details for Mrs Diane Brier De L'isle as a person with significant control on 24 April 2020
15 Mar 2021 CH01 Director's details changed for Mr Leighton Humphreys on 15 March 2021
17 Nov 2020 AP01 Appointment of Mr Dylan John Ellis as a director on 12 November 2020
28 Oct 2020 AA Audited abridged accounts made up to 31 December 2019