- Company Overview for PIONEERS UK LIMITED (04108006)
- Filing history for PIONEERS UK LIMITED (04108006)
- People for PIONEERS UK LIMITED (04108006)
- Charges for PIONEERS UK LIMITED (04108006)
- More for PIONEERS UK LIMITED (04108006)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
04 Sep 2024 | PSC02 | Notification of Gladius Holdings Ltd as a person with significant control on 1 September 2024 | |
19 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
02 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
24 Aug 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Philip Geoffrey Andrew Abuaita as a director on 14 January 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
13 Oct 2020 | TM02 | Termination of appointment of Donna Jane Abuaita as a secretary on 6 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 43 Bakers Lane Three Spires Shopping Centre Lichfield Staffs WS13 6NG to Arden House 25 the Courtyard Gorsey Lane Coleshill West Midlands B46 1JA on 11 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr George Nicholas Abuaita as a person with significant control on 27 March 2018 | |
10 Apr 2018 | CH03 | Secretary's details changed for Donna Jane Abuaita on 27 March 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr George Nicholas Abuaita on 27 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for George Nicholas Abuaita on 14 November 2016 | |
21 Nov 2017 | CH03 | Secretary's details changed for Donna Jane Abuaita on 14 November 2016 |