- Company Overview for PILGRIM CAPITAL LIMITED (SC558832)
- Filing history for PILGRIM CAPITAL LIMITED (SC558832)
- People for PILGRIM CAPITAL LIMITED (SC558832)
- More for PILGRIM CAPITAL LIMITED (SC558832)
| 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) |
|---|---|---|---|
| 16 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 28 Feb 2025 | CS01 | Confirmation statement made on 26 February 2025 with no updates | |
| 29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 08 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
| 09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
| 07 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
| 28 Sep 2021 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 14-15 Main Street Longniddry EH32 0NF on 28 September 2021 | |
| 29 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 01 Mar 2021 | PSC04 | Change of details for Mr Scott Terrence Coates as a person with significant control on 26 February 2021 | |
| 01 Mar 2021 | PSC04 | Change of details for Mrs Louise Coates as a person with significant control on 26 February 2021 | |
| 01 Mar 2021 | CH01 | Director's details changed for Mr Scott Terrence Coates on 26 February 2021 | |
| 01 Mar 2021 | CH01 | Director's details changed for Mrs Louise Coates on 26 February 2021 | |
| 01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
| 27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 11 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
| 23 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 12 Apr 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
| 26 Mar 2019 | AP01 | Appointment of Mrs Louise Coates as a director on 21 March 2019 | |
| 26 Mar 2019 | PSC04 | Change of details for Mrs Louise Coates as a person with significant control on 21 March 2019 | |
| 04 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
| 11 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
| 11 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
| 27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|