Harrow
HA1 1LJ
Secretary Name | Mrs Smita Rode |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gayton Court Gayton Road Harrow Middlesex HA1 2HB |
Director Name | Nikhil Hasmukhrai Roshania |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 July 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 35 Pinner Road Harrow HA1 4ES |
Website | pioneerglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5200806 |
Telephone region | Freephone |
Registered Address | Havelock Hub 14 Havelock Place Harrow HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Sanjay Rode 90.00% Ordinary |
---|---|
10 at £1 | Nikhil Roshania 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £372 |
Current Liabilities | £56,430 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 October 2019 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN to 35 Pinner Road Harrow HA1 4ES on 18 October 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 February 2017 | Registration of charge 070804380001, created on 21 February 2017 (23 pages) |
23 February 2017 | Registration of charge 070804380001, created on 21 February 2017 (23 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Director's details changed for Mr Sanjay Rode on 10 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Sanjay Rode on 10 April 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 August 2013 | Director's details changed for Mr Sanjay Rode on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Sanjay Rode on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Sanjay Rode on 1 August 2013 (2 pages) |
4 July 2013 | Registered office address changed from 2 Kbc Business Exchange Gayton Road Harrow Uk HA1 2XU on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 2 Kbc Business Exchange Gayton Road Harrow Uk HA1 2XU on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 2 Kbc Business Exchange Gayton Road Harrow Uk HA1 2XU on 4 July 2013 (1 page) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Termination of appointment of Smita Rode as a secretary (1 page) |
21 June 2011 | Termination of appointment of Smita Rode as a secretary (1 page) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Nikhil Roshania on 15 February 2011 (2 pages) |
5 May 2011 | Director's details changed for Nikhil Roshania on 15 February 2011 (2 pages) |
7 March 2011 | Appointment of Nikhil Roshsnia as a director (3 pages) |
7 March 2011 | Appointment of Nikhil Roshsnia as a director (3 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from Unit 109, Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England on 12 August 2010 (3 pages) |
12 August 2010 | Registered office address changed from Unit 109, Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England on 12 August 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Mrs Smita Rode on 27 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Mr Sanjay Rode on 27 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Mr Sanjay Rode on 27 April 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Mrs Smita Rode on 27 April 2010 (3 pages) |
4 February 2010 | Secretary's details changed for {officer_name} (3 pages) |
4 February 2010 | Secretary's details changed (3 pages) |
4 February 2010 | Director's details changed (3 pages) |
4 February 2010 | Secretary's details changed (3 pages) |
4 February 2010 | Director's details changed (3 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|