Advanced company searchLink opens in new window

PI CAPITAL PARTNERS 2 LIMITED

Company number 05735379

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)
17 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
29 May 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
16 Mar 2018 PSC02 Notification of Private Investor Capital Limited as a person with significant control on 6 April 2016
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
16 Oct 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 AD01 Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 5 New Street Square London EC4A 3TW on 30 March 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 TM02 Termination of appointment of a secretary
18 Jul 2016 TM02 Termination of appointment of Stephen George Geddes as a secretary on 11 July 2016
18 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
17 Mar 2016 CH01 Director's details changed for Mr David Anthony Giampaolo on 1 March 2016
17 Mar 2016 CH01 Director's details changed for Mr Paul Scott Thomas on 1 March 2016