Advanced company searchLink opens in new window

PIONEER CAPITAL INVESTMENT LTD

Company number 07408413

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)
06 May 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
29 Apr 2014 CERTNM Company name changed ezra design & development LTD\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-21
  • NM01 ‐ Change of name by resolution
29 Apr 2014 AD01 Registered office address changed from 17 Leazes Developments Ltd Leazes Park Road Newcastle upon Tyne NE1 4PF England on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from 317 Chartridge Lane Chesham Buckinghamshire HP5 2SQ on 29 April 2014
13 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
05 Jun 2013 CERTNM Company name changed ezra design LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
20 Dec 2012 AD01 Registered office address changed from 308 Frome Road Trowbridge Wiltshire BA14 0DZ on 20 December 2012
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Annis Ahmed Rafiq on 9 September 2011
11 Jan 2012 AD01 Registered office address changed from 14 Oxford Road Altrincham Cheshire WA14 2EB England on 11 January 2012
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2011 AP01 Appointment of Mrs Afreen Ansari as a director
09 Aug 2011 AP03 Appointment of Mrs Afreen Ansari as a secretary
15 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)