Advanced company searchLink opens in new window

FIVE PILLARS CAPITAL LTD

Company number 11275680

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)
20 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 AA Micro company accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Nov 2021 AD01 Registered office address changed from 88a George Lane London E18 1JJ England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 29 November 2021
10 Sep 2021 AD01 Registered office address changed from 73 Portway London E15 3QJ England to 88a George Lane London E18 1JJ on 10 September 2021
05 Nov 2020 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
05 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 MR01 Registration of charge 112756800001, created on 14 June 2019
20 Jun 2019 TM01 Termination of appointment of Edward Rice as a director on 13 June 2019
30 May 2019 AP01 Appointment of Mr Davinder Singh Sehra as a director on 3 May 2019
29 May 2019 AP01 Appointment of Mr Edward Rice as a director on 4 May 2019
28 May 2019 TM01 Termination of appointment of Katy Rice as a director on 28 May 2019
29 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
16 Jan 2019 AP01 Appointment of Mrs Katy Rice as a director on 1 January 2019
04 Dec 2018 TM01 Termination of appointment of Phil Yates as a director on 1 December 2018
24 Oct 2018 AP01 Appointment of Mr Phil Yates as a director on 14 October 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
09 Oct 2018 AD01 Registered office address changed from 35 Lavidge Road Mottingham London SE9 3NE United Kingdom to 73 Portway London E15 3QJ on 9 October 2018