Advanced company searchLink opens in new window

PILOTTO IP LIMITED

Company number 12784637

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
08 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CH01 Director's details changed for Mr James William Foren Cox on 11 April 2022
01 Mar 2022 CH01 Director's details changed for Mr James Foren Cox on 1 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
23 Feb 2022 MR01 Registration of charge 127846370001, created on 23 February 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
01 Dec 2021 CS01 Confirmation statement made on 30 July 2021 with updates
01 Nov 2021 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 1 November 2021
10 Feb 2021 SH02 Sub-division of shares on 5 February 2021
06 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 100
03 Feb 2021 PSC02 Notification of Anodor Holdings Llp as a person with significant control on 3 November 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
01 Nov 2020 TM01 Termination of appointment of Lyn Bond as a director on 30 October 2020
01 Nov 2020 AP01 Appointment of James William Foren Cox as a director on 30 October 2020
01 Nov 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 30 October 2020
01 Nov 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 124 Finchley Road London NW3 5JS on 1 November 2020
31 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-31
  • GBP 1