- Company Overview for PI-KEM LIMITED (04215228)
- Filing history for PI-KEM LIMITED (04215228)
- People for PI-KEM LIMITED (04215228)
- Charges for PI-KEM LIMITED (04215228)
- More for PI-KEM LIMITED (04215228)
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) |
---|---|---|---|
16 Aug 2024 | CH01 | Director's details changed for Mr Colin Robert Rouse on 16 August 2024 | |
12 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Colin Robert Rouse on 11 May 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
03 Feb 2023 | PSC07 | Cessation of Penny Constance Rouse as a person with significant control on 2 February 2023 | |
03 Feb 2023 | PSC07 | Cessation of Ian Michael Rouse as a person with significant control on 2 February 2023 | |
03 Feb 2023 | PSC07 | Cessation of Colin Robert Rouse as a person with significant control on 2 February 2023 | |
03 Feb 2023 | PSC07 | Cessation of Fiona Elisabeth Rouse as a person with significant control on 2 February 2023 | |
03 Feb 2023 | PSC02 | Notification of Pi-Kem Holdings Ltd as a person with significant control on 2 February 2023 | |
02 Nov 2022 | AD01 | Registered office address changed from Unit 20 Tame Valley Business Centre Magnus Tamworth Staffordshire B77 5BY to Unit 18-20 Tame Valley Business Centre Magnus Tamworth Staffordshire B77 5BY on 2 November 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Nov 2021 | MR01 | Registration of charge 042152280001, created on 10 November 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Ian Michael Rouse as a director on 14 September 2021 | |
30 Sep 2021 | TM02 | Termination of appointment of Penny Constance Rouse as a secretary on 14 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Penny Constance Rouse as a director on 14 September 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates |