PIMLICO PARTNERS LIMITED

06920968
4TH FLOOR FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON ENGLAND W1T 6QW

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 accounts Annual Accounts 5 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 5 Buy now
03 Aug 2021 officers Change of particulars for secretary (Dr Philippa Cooper) 1 Buy now
03 Aug 2021 officers Change of particulars for director (Dr Michael Andrew Cooper) 2 Buy now
03 Aug 2021 officers Change of particulars for director (Dr Philippa Cooper) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 5 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 5 Buy now
25 Feb 2020 officers Appointment of director (Miss Margaux Elizabeth Cooper) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 4 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 accounts Annual Accounts 4 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 5 Buy now
15 Jul 2011 capital Return of Allotment of shares 3 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Dr Philippa Cooper) 2 Buy now
22 Sep 2009 officers Director and secretary's change of particulars / philippa cooper / 21/09/2009 1 Buy now
21 Sep 2009 officers Director and secretary's change of particulars / philippa borra / 21/09/2009 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE 1 Buy now
28 Aug 2009 capital Ad 02/06/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
28 Aug 2009 officers Director appointed dr philippa borra 1 Buy now
28 Aug 2009 officers Secretary appointed dr philippa borra 1 Buy now
28 Aug 2009 officers Director appointed dr michael cooper 1 Buy now
05 Jun 2009 officers Appointment terminated director ela shah 1 Buy now
05 Jun 2009 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
05 Jun 2009 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
02 Jun 2009 incorporation Incorporation Company 16 Buy now