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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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