Advanced company searchLink opens in new window

PIQUANT DESIGN LIMITED

Company number 06377196

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)
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
22 Feb 2022 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary on 22 February 2022
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
18 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 PSC04 Change of details for Mrs Alison Dye as a person with significant control on 11 September 2017
02 Oct 2017 PSC04 Change of details for Mr Stephen Timothy Dye as a person with significant control on 11 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Stephen Timothy Dye on 11 September 2017
29 Sep 2017 CH01 Director's details changed for Alison Dye on 11 September 2017
26 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
26 Sep 2017 PSC01 Notification of Stephen Timothy Dye as a person with significant control on 20 September 2016
26 Sep 2017 PSC01 Notification of Alison Dye as a person with significant control on 20 September 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
20 Sep 2016 AD01 Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 20 September 2016