- Company Overview for PIAS COOPERATIVE LIMITED (03201180)
- Filing history for PIAS COOPERATIVE LIMITED (03201180)
- People for PIAS COOPERATIVE LIMITED (03201180)
- Charges for PIAS COOPERATIVE LIMITED (03201180)
- More for PIAS COOPERATIVE LIMITED (03201180)
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) |
---|---|---|---|
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
02 Jun 2017 | MR01 | Registration of charge 032011800003, created on 24 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge 032011800002, created on 24 May 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
25 Mar 2014 | CERTNM |
Company name changed V2 records international LIMITED\certificate issued on 25/03/14
|
|
19 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Jason David Rackham on 1 April 2013 | |
11 Sep 2013 | AD04 | Register(s) moved to registered office address | |
11 Sep 2013 | AD02 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom | |
17 Jun 2013 | AP01 | Appointment of Mr Michel Lambot as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Kenneth Gates as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Nicholas Bruce Hartley as a director | |
17 Jun 2013 | AP03 | Appointment of Mr Nicholas Bruce Hartley as a secretary | |
22 May 2013 | AD01 | Registered office address changed from 364-366 Kensington High Street London W14 8NS on 22 May 2013 |