Advanced company searchLink opens in new window

PILOT PEAK CAPITAL LIMITED

Company number 10576527

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)
10 Feb 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
20 Nov 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
11 Jan 2023 CH01 Director's details changed for Mr Robert Didier Francois Claude Balick on 9 September 2022
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
28 Jan 2020 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jun 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 22 June 2018
21 Jun 2018 PSC05 Change of details for Baumont Real Estate Partners Limited as a person with significant control on 29 May 2018
09 May 2018 CH01 Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018
26 Apr 2018 CH01 Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018
26 Apr 2018 CH01 Director's details changed
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
07 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 8 June 2017
07 Jul 2017 PSC07 Cessation of Atlantic Granville Ltd as a person with significant control on 8 June 2017