- Company Overview for PIECE REGEN LIMITED (07742170)
- Filing history for PIECE REGEN LIMITED (07742170)
- People for PIECE REGEN LIMITED (07742170)
- More for PIECE REGEN LIMITED (07742170)
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) |
---|---|---|---|
30 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 March 2016
|
|
14 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Timothy James Morris on 1 March 2015 | |
29 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
17 Dec 2013 | AP01 | Appointment of Mr Craig Michael Hibbert as a director | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | AD01 | Registered office address changed from 284a Smedley Street Matlock Derbyshire DE4 3LH on 10 June 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
02 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 July 2012 | |
23 Aug 2011 | AP01 | Appointment of Timothy James Morris as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
23 Aug 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 | |
19 Aug 2011 | CERTNM |
Company name changed pice regen LIMITED\certificate issued on 19/08/11
|
|
16 Aug 2011 | NEWINC | Incorporation |