Advanced company searchLink opens in new window

PIKE AND DAUGHTERS LIMITED

Company number 10875637

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)
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
19 Jul 2023 CH01 Director's details changed for Mr Michael Victor Pike on 19 July 2023
19 Jul 2023 PSC04 Change of details for Mr Michael Victor Pike as Nominee for the Trust as a person with significant control on 19 July 2023
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Oct 2022 CH01 Director's details changed for Mr Michael Victor Pike on 12 September 2022
03 Oct 2022 PSC04 Change of details for Mr Michael Victor Pike as Nominee for the Trust as a person with significant control on 12 September 2022
23 Aug 2022 AD01 Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL United Kingdom to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 23 August 2022
16 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 4
30 May 2022 AA Micro company accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
14 Jun 2021 AP01 Appointment of Mrs Emily Alexandra Pike-Wilson as a director on 14 June 2021
14 Jun 2021 AP01 Appointment of Miss Charlotte Elizabeth Pike as a director on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Alison Jane Pike as a director on 12 June 2021
14 Jun 2021 PSC07 Cessation of Alison Jane Pike as Nominee for the Trust as a person with significant control on 12 June 2021
06 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
20 Jul 2018 PSC04 Change of details for Mr Michael Victor Pike as a person with significant control on 12 June 2018
20 Jul 2018 PSC04 Change of details for Mrs Alison Jane Pike as a person with significant control on 12 June 2018
20 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-20
  • GBP 2