This company is commonly known as Pilat Europe Limited. The company was founded 23 years ago and was given the registration number 04207292. The firm's registered office is in LONDON. You can find them at Hampden House, 76 Durham Road, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PILAT EUROPE LIMITED |
---|---|---|
Company Number | : | 04207292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hampden House, 76 Durham Road, London, England, SW20 0TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Haprachim Street, Ramat-Hasharon, Israel, | Director | 12 March 2013 | Active |
5, Hashalva St, Savyon, Israel, | Director | 12 March 2013 | Active |
9 Pelham Square, Brighton, BN1 4ET | Director | 21 March 2003 | Active |
25, Dormer Close, Barnet, EN5 2QW | Secretary | 31 March 2004 | Active |
6 Abbey Court, Clandon Gardens, London, N3 3BG | Secretary | 27 April 2001 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ | Director | 15 March 2012 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ | Director | 15 March 2012 | Active |
9, Habarzel Street, Tel Aviv 69710, Israel, | Director | 12 February 2009 | Active |
Yakinon 6, Yakinon, Netanya, Israel, | Director | 12 March 2013 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ | Director | 21 October 2010 | Active |
9, Habarzel Street, Tel Aviv 69710, Israel, | Director | 21 October 2010 | Active |
29 Hendon Lane, London, N3 1PZ | Director | 27 April 2001 | Active |
7 Beit Zuri St, Tel Aviv 69122, FOREIGN | Director | 27 April 2001 | Active |
23 Saint Clements Court, Arundel Square, London, N7 8BT | Director | 27 April 2001 | Active |
9, Habarzel Street, Tel Aviv 69710, Israel, | Director | 21 October 2010 | Active |
23 Montague Road, Richmond, TW10 6QW | Director | 31 March 2004 | Active |
4 Coutts Crescent, St Albans Road, London, NW 2RF | Director | 04 October 2002 | Active |
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ | Director | 21 October 2010 | Active |
40 Stormont Road, London, SW11 5EL | Director | 01 November 2006 | Active |
6 Abbey Court, Clandon Gardens, London, N3 3BG | Director | 21 March 2003 | Active |
8 Westmoreland Road, Barnes, London, SW13 9RY | Director | 27 April 2001 | Active |
84 Sebastian Avenue, Shenfield, CM15 8PP | Director | 27 November 2008 | Active |
84 Sebastian Avenue, Shenfield, CM15 8PP | Director | 27 April 2001 | Active |
8, Langley Drive, Camberley, United Kingdom, GU15 3TB | Director | 17 February 2009 | Active |
28, De Haz Street, Tel Aviv 62667, Israel, | Director | 18 February 2009 | Active |
Magic Software Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | 5, Haplada, Or Yehuda, Israel, 6021805 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-07-30 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type small. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type full. | Download |
2015-11-08 | Accounts | Accounts with accounts type full. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Officers | Termination secretary company with name termination date. | Download |
2014-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.