- Company Overview for PIQUANT DESIGN LIMITED (06377196)
- Filing history for PIQUANT DESIGN LIMITED (06377196)
- People for PIQUANT DESIGN LIMITED (06377196)
- More for PIQUANT DESIGN LIMITED (06377196)
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) |
---|---|---|---|
19 Sep 2016 | CH01 | Director's details changed for Alison Dye on 26 August 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Alison Dye on 26 August 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Stephen Timothy Dye on 26 August 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Stephen Timothy Dye on 26 August 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from Foyles Barn 100 High Street Balsham Cambridge CB21 4EP to 22 Signet Court Swann Road Cambridge CB5 8LA on 2 February 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
03 May 2013 | AD01 | Registered office address changed from Aisle Barn, 100 High Street Balsham Cambridge CB21 4EP United Kingdom on 3 May 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Alison Dye on 21 October 2011 | |
11 Oct 2012 | CH01 | Director's details changed for Stephen Timothy Dye on 21 October 2011 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Sep 2011 | AP04 | Appointment of Dacs Cambridge Limited as a secretary | |
29 Sep 2011 | TM02 | Termination of appointment of Dacs Cambridge Limited as a secretary | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Stephen Timothy Dye on 1 October 2009 | |
22 Sep 2010 | CH01 | Director's details changed for Alison Dye on 1 October 2009 | |
22 Sep 2010 | CH04 | Secretary's details changed for Dacs Cambridge Limited on 13 November 2009 |