Advanced company searchLink opens in new window

PILLAR MANAGEMENT LTD

Company number 08514873

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)
20 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
31 Mar 2023 AP03 Appointment of Mr Nigel Betts as a secretary on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to C/O N R Betts & Co 2 Victoria Square Fountain Court St Albans Hertfordshire AL1 3TF on 31 March 2023
11 Oct 2022 AA Micro company accounts made up to 31 May 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
31 May 2022 AD01 Registered office address changed from 49 Grosvenor Street London W1K 3HP England to Suite Ro, Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 31 May 2022
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
16 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Micro company accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mrs Rishika Pierre Williams on 30 April 2020
29 Apr 2020 PSC04 Change of details for Rishika Pierre Williams as a person with significant control on 6 April 2016
29 Apr 2020 CH01 Director's details changed for Mrs Rishika Pierre Williams on 18 December 2019
29 Apr 2020 CH01 Director's details changed for Mrs Rishika Pierre Williams on 18 December 2019
10 Oct 2019 AA Micro company accounts made up to 31 May 2019
18 Jul 2019 AD01 Registered office address changed from 3 Warners Mill Braintree Essex CM7 3GB to 49 Grosvenor Street London W1K 3HP on 18 July 2019
27 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
24 Apr 2019 CS01 Confirmation statement made on 2 May 2018 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
19 Feb 2019 AA Micro company accounts made up to 31 May 2018