- Company Overview for PI INNOVO LIMITED (07596582)
- Filing history for PI INNOVO LIMITED (07596582)
- People for PI INNOVO LIMITED (07596582)
- Charges for PI INNOVO LIMITED (07596582)
- Insolvency for PI INNOVO LIMITED (07596582)
- More for PI INNOVO LIMITED (07596582)
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
|
|
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
|
|
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 |