Advanced company searchLink opens in new window

PIGSTOCK LIMITED

Company number 11444476

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Burrows House Hiscott Barnstaple EX31 3JS United Kingdom to James House 40 Lagland Street Poole BH15 1QG on 31 March 2021
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
18 Feb 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
17 Feb 2021 PSC02 Notification of Beach Bar Diner Limited as a person with significant control on 31 March 2020
17 Feb 2021 PSC07 Cessation of Matthew Alan Samuel as a person with significant control on 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
10 Oct 2019 CS01 Confirmation statement made on 2 July 2019 with updates
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 TM01 Termination of appointment of Jan Max Samuel as a director on 28 December 2018
10 Jan 2019 PSC01 Notification of Matthew Allen Samuel as a person with significant control on 28 December 2018
10 Jan 2019 AP01 Appointment of Mr Matthew Allen Samuel as a director on 28 December 2018
10 Jan 2019 PSC07 Cessation of Jan Max Samuel as a person with significant control on 28 December 2018
03 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-03
  • GBP 100