PILL CONNECT LIMITED

08719563
125 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2BY

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2024 resolution Resolution 5 Buy now
25 Jul 2024 incorporation Memorandum Articles 49 Buy now
11 Mar 2024 capital Return of Allotment of shares 6 Buy now
11 Mar 2024 resolution Resolution 5 Buy now
22 Jan 2024 accounts Annual Accounts 8 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2023 officers Change of particulars for director (Dr Ian Geoffrey Smith) 2 Buy now
25 Jul 2023 accounts Annual Accounts 9 Buy now
01 Dec 2022 capital Return of Allotment of shares 7 Buy now
23 Nov 2022 resolution Resolution 5 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2022 officers Change of particulars for director (Dr. James Burnstone) 2 Buy now
04 Oct 2022 officers Change of particulars for director (Dr Ian Geoffrey Smith) 2 Buy now
01 Aug 2022 resolution Resolution 4 Buy now
13 Dec 2021 accounts Annual Accounts 9 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Mar 2021 officers Appointment of director (Dr Carl William Barratt) 2 Buy now
19 Mar 2021 officers Appointment of director (Mr Christopher Maxwell Hall) 2 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
07 Dec 2020 capital Return of Allotment of shares 7 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 resolution Resolution 8 Buy now
11 Nov 2020 resolution Resolution 9 Buy now
11 Nov 2020 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Sep 2020 officers Change of particulars for director (Mr Richard Henry Smith) 2 Buy now
23 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2020 accounts Annual Accounts 8 Buy now
22 Jun 2020 capital Return of Allotment of shares 7 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 officers Change of particulars for director (Dr. James Burnstone) 2 Buy now
30 Jul 2019 accounts Annual Accounts 9 Buy now
27 Dec 2018 officers Change of particulars for director (Mr Richard Henry Smith) 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2018 capital Return of Allotment of shares 7 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 accounts Annual Accounts 15 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2017 capital Return of Allotment of shares 7 Buy now
22 Sep 2017 resolution Resolution 56 Buy now
21 Sep 2017 officers Termination of appointment of director (Mohammad Farid Khan) 2 Buy now
21 Sep 2017 officers Appointment of director (Mr Richard Henry Smith) 3 Buy now
21 Sep 2017 officers Termination of appointment of director (Graham Howieson) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Hujun Yin) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Savvas Ioannou Neophytou) 2 Buy now
16 Jun 2017 accounts Annual Accounts 6 Buy now
08 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2016 officers Appointment of director (Dr. Ian Geoffrey Smith) 2 Buy now
08 Dec 2016 officers Appointment of director (Dr. James Burnstone) 2 Buy now
08 Dec 2016 officers Appointment of director (Dr. Savvas Ioannou Neophytou) 2 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 6 Buy now
24 May 2016 capital Return of Allotment of shares 4 Buy now
29 Apr 2016 resolution Resolution 2 Buy now
28 Apr 2016 capital Return of Allotment of shares 4 Buy now
19 Apr 2016 officers Appointment of director (Hujun Yin) 3 Buy now
19 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Apr 2016 resolution Resolution 17 Buy now
07 Mar 2016 mortgage Registration of a charge 55 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 accounts Annual Accounts 4 Buy now
26 Jan 2015 officers Change of particulars for director (Dr Farid Mohammad Khan) 2 Buy now
15 Nov 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 incorporation Incorporation Company 7 Buy now