Advanced company searchLink opens in new window

THE PILGRIMS STORE LIMITED

Company number 10937752

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)
01 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
04 May 2022 CH01 Director's details changed for Mr Janagan Rajanayagam on 1 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
15 Mar 2022 PSC07 Cessation of Sally Louise Ansell as a person with significant control on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Sally Louise Ansell as a director on 15 March 2022
15 Mar 2022 PSC01 Notification of Janagan Rajanayagam as a person with significant control on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Janagan Rajanayagam as a director on 15 March 2022
05 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with updates
16 Jul 2021 PSC07 Cessation of Nigel John Ansell as a person with significant control on 14 July 2021
16 Jul 2021 TM01 Termination of appointment of Nigel John Ansell as a director on 14 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 AD01 Registered office address changed from 1 Merchants Way Canterbury CT2 8PW England to 1 Merchants Way London Road Estate Canterbury Kent CT2 8PW on 24 September 2018
17 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from Unit 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ United Kingdom to 1 Merchants Way Canterbury CT2 8PW on 17 September 2018
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 250
30 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-30
  • GBP 250