Advanced company searchLink opens in new window

PILLSORTED LTD

Company number 11689270

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)
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 08/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
26 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
19 Nov 2019 TM01 Termination of appointment of Mohammad Ali Maraci as a director on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Carthouse 3 Copley Hill Farm Business Park Cambridge Road Babraham Cambridge CB22 3GN on 19 November 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 PSC04 Change of details for Mrs Zeinab Ardeshir Larijani as a person with significant control on 23 May 2019
23 May 2019 PSC07 Cessation of Mohmmad Ali Maraci as a person with significant control on 23 May 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 4,075
17 May 2019 SH02 Sub-division of shares on 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
18 Feb 2019 PSC01 Notification of Seyed Mohammad Mohaghegh Ahmadabadi as a person with significant control on 15 February 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 75
26 Nov 2018 AP01 Appointment of Mr Mohammad Ali Maraci as a director on 21 November 2018
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted