Advanced company searchLink opens in new window

PIRLO LTD

Company number 13484995

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)
15 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
14 Aug 2024 AA Micro company accounts made up to 30 June 2023
09 Jul 2024 AD01 Registered office address changed from Suite 215 Cromar Way Chelmsford CM1 2QE England to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 9 July 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2022 CH01 Director's details changed for Mr Matthew Stephen West on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
12 Oct 2022 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Suite 215 Cromar Way Chelmsford CM1 2QE on 12 October 2022
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2022 CH01 Director's details changed for Mr Matthew Stephen West on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
30 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-30
  • GBP 1