Advanced company searchLink opens in new window

PI INNOVO LIMITED

Company number 07596582

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)
10 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
04 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
04 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
24 Oct 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
15 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
01 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
01 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
17 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
29 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
31 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Aug 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
04 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
02 May 2012 SH02 Sub-division of shares on 3 November 2011
04 Nov 2011 CERTNM Company name changed friars 2033 LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
04 Nov 2011 AP01 Appointment of Walter Gregory Lucking as a director
04 Nov 2011 TM01 Termination of appointment of Zickie Lim as a director
03 Nov 2011 AP01 Appointment of Andrew John Kirk as a director
03 Nov 2011 TM02 Termination of appointment of M & R Secretarial Services Limited as a secretary
03 Nov 2011 AP01 Appointment of Brandon Jay Hucq as a director
03 Nov 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
03 Nov 2011 AD01 Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom on 3 November 2011
14 Jul 2011 AP01 Appointment of Zickie Hwei Ling Lim as a director