Advanced company searchLink opens in new window

PIMCO 2711 LIMITED

Company number 06423143

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)
01 Feb 2016 AP03 Appointment of Mr Alastair Ofei Keatley as a secretary on 1 February 2016
01 Feb 2016 TM02 Termination of appointment of Robert John Baugh as a secretary on 1 February 2016
19 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 9 November 2013
Statement of capital on 2014-02-26
  • GBP 1
26 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
10 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 AD01 Registered office address changed from 12 Tokenhouse Yard London EC2R 7AS on 20 January 2012
12 Dec 2011 AR01 Annual return made up to 9 November 2011 no member list
01 Dec 2011 CH03 Secretary's details changed for Robert John Baugh on 25 November 2011
01 Dec 2011 CH01 Director's details changed for Thomas Michael Hughes on 25 November 2011
01 Dec 2011 CH01 Director's details changed for Mr. Stephen Graham Flavell on 25 November 2011
30 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
05 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Thomas Michael Hughes on 9 November 2009
27 Jan 2010 CH01 Director's details changed for Mr. Stephen Graham Flavell on 9 November 2009
22 May 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
15 May 2009 288c Director's change of particulars / stephen flavell / 07/12/2008
15 May 2009 363a Return made up to 09/11/08; full list of members
27 Jan 2009 AA Accounts for a dormant company made up to 30 November 2008