J.W. PIKE LIMITED

08737718
UNIT A-2 30 NOBEL ROAD ELEY ESTATE EDMONTON N18 3BA

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2023 accounts Annual Accounts 12 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2023 mortgage Registration of a charge 15 Buy now
09 Feb 2023 mortgage Registration of a charge 16 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 13 Buy now
17 Jun 2021 accounts Annual Accounts 9 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 3 Buy now
29 Mar 2021 accounts Annual Accounts 9 Buy now
18 Feb 2021 capital Statement of capital (Section 108) 5 Buy now
18 Feb 2021 insolvency Solvency Statement dated 31/12/20 1 Buy now
26 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jan 2021 resolution Resolution 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
21 Dec 2019 capital Return of Allotment of shares 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 capital Return of Allotment of shares 3 Buy now
19 Sep 2019 resolution Resolution 60 Buy now
06 Sep 2019 officers Appointment of director (Mr Peter Ewan Morris) 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2019 officers Appointment of secretary (Mr Leslie Jonathan Sieff) 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 9 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 9 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 officers Change of particulars for director (Mr David Elias Fine) 2 Buy now
23 Mar 2015 capital Return of Allotment of shares 3 Buy now
23 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2014 officers Termination of appointment of director (Leslie Jonathan Sieff) 1 Buy now
24 Nov 2014 officers Appointment of director (Mr Simon Noach) 2 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
30 May 2014 capital Return of Allotment of shares 3 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2014 change-of-name Change Of Name Notice 3 Buy now
17 Oct 2013 incorporation Incorporation Company 29 Buy now