YOUR PILLA LTD
Status | ACTIVE |
Company No. | 11639238 |
Category | Private Limited Company |
Incorporated | 24 Oct 2018 |
Age | 5 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
YOUR PILLA LTD is an active private limited company with number 11639238. It was incorporated 5 years, 9 months, 7 days ago, on 24 October 2018. The company address is 1st Floor, Edward Pavilion 1st Floor, Edward Pavilion, Liverpool, L3 4AF, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 16 May 2023
Action Date: 09 May 2023
Category: Capital
Type: SH01
Date: 2023-05-09
Capital : 104.4527 GBP
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Capital allotment shares
Date: 15 Nov 2022
Action Date: 04 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-04
Capital : 104.0527 GBP
Documents
Certificate change of name company
Date: 18 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foursquare group LTD\certificate issued on 18/10/22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 13 Aug 2022
Action Date: 07 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-07
Capital : 103.4171 GBP
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Mary Kissack
Termination date: 2022-05-31
Documents
Termination director company with name termination date
Date: 24 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Taylor
Termination date: 2022-04-13
Documents
Second filing capital allotment shares
Date: 10 Mar 2022
Action Date: 07 Mar 2022
Category: Capital
Type: RP04SH01
Date: 2022-03-07
Capital : 101.8498 GBP
Documents
Capital allotment shares
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-07
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Liam John Jones
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Liam John Jones
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-08
Psc name: Mr Liam John Jones
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-08
Psc name: Mr Liam John Jones
Documents
Change to a person with significant control
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Liam John Jones
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Liam John Jones
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Liam John Jones
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Mary Kissack
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Taylor
Appointment date: 2021-02-01
Documents
Capital alter shares subdivision
Date: 08 Feb 2021
Action Date: 21 Jan 2021
Category: Capital
Type: SH02
Date: 2021-01-21
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Liam John Jones
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
Old address: Flat 501 George Street Liverpool L3 9LU England
New address: 1st Floor, Edward Pavilion Royal Albert Dock Liverpool L3 4AF
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-30
Old address: 1st Floor, Edward Pavilion Royal Albert Dock Liverpool L3 4AF England
New address: Flat 501 George Street Liverpool L3 9LU
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liam John Jones
Notification date: 2018-10-25
Documents
Cessation of a person with significant control
Date: 30 Oct 2019
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ljj Professional Ltd
Cessation date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-23
Old address: Edward Pavilion 1st Floor, Edward Pavilion Royal Alberto Dock, L3 4AF Liverpool L3 4AF England
New address: 1st Floor, Edward Pavilion Royal Albert Dock Liverpool L3 4AF
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-23
Old address: Avenue Hq 17 Mann Island Liverpool L3 1BP England
New address: Edward Pavilion 1st Floor, Edward Pavilion Royal Alberto Dock, L3 4AF Liverpool L3 4AF
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-23
Old address: B1 Business Centre 23 Goodlass Road Speke Liverpool L24 9HJ United Kingdom
New address: Avenue Hq 17 Mann Island Liverpool L3 1BP
Documents
Some Companies
JOHN MATTHEWS (LEATHER GOODS) LIMITED
8 KIRKLAND,KENDAL,LA9 5AB
Number: | 04684687 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 03845874 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CHICHESTER ROAD,EDMONTON TOWN,N9 9DF
Number: | 11331781 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHINE BRIDGE, 37 BEAULIEU ROAD,BOURNEMOUTH,BH4 8HJ
Number: | 05771820 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE PADDOCKS,,CB1 3HG
Number: | 03406713 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 10853546 |
Status: | ACTIVE |
Category: | Private Limited Company |