Advanced company searchLink opens in new window

THE PRIVATE INVESTMENT OFFICE LIMITED

Company number 05070122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2024 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Bruce Louis Offergelt on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Oliver David John Sargent on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Luke Stephen Tonks on 27 June 2024
01 May 2024 AP01 Appointment of Mr Luke Stephen Tonks as a director on 11 April 2024
01 May 2024 AP01 Appointment of Mr Oliver David John Sargent as a director on 11 April 2024
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
08 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
01 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
15 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Jun 2021 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 4 June 2021
12 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
24 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19