Advanced company searchLink opens in new window

PISTON MARKETING LIMITED

Company number 05326234

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)
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD01 Registered office address changed from 3rd Floor, Hatfield House 52-54 Stamford Street London SE1 9LX to Millbank Tower Millbank London SW1P 4RS on 9 May 2016
29 Apr 2016 AA Accounts for a small company made up to 31 July 2015
02 Jun 2015 MR01 Registration of charge 053262340002, created on 2 June 2015
07 May 2015 AA Accounts for a small company made up to 31 July 2014
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
11 Mar 2015 MR05 All of the property or undertaking has been released from charge 1
11 Mar 2015 MR04 Satisfaction of charge 1 in full
23 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
15 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
09 Jun 2014 AP01 Appointment of Mr. James Matthew Oehlcke as a director
09 Jun 2014 AP01 Appointment of Mr Christopher Nigel Lewis as a director
20 May 2014 AD01 Registered office address changed from Enterprise House 1-2 Hatfields Southbank London SE1 9PG England on 20 May 2014
19 May 2014 AD01 Registered office address changed from Linton House Union Street Waterloo London SE1 0LH on 19 May 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 CH03 Secretary's details changed for Mr. Simon Paul Butler on 13 October 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from Purestone Tfm, St Anthonys House Oxford Square Newbury Berkshire RG14 1JQ on 1 February 2012
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
20 Jan 2011 TM01 Termination of appointment of Trevor Rolls as a director