- Company Overview for PISTON MARKETING LIMITED (05326234)
- Filing history for PISTON MARKETING LIMITED (05326234)
- People for PISTON MARKETING LIMITED (05326234)
- Charges for PISTON MARKETING LIMITED (05326234)
- Registers for PISTON MARKETING LIMITED (05326234)
- More for PISTON MARKETING LIMITED (05326234)
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
|
|
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
|
|
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
|
|
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
|
|
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 |