Advanced company searchLink opens in new window

PIECE REGEN LIMITED

Company number 07742170

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)
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
  • GBP 3
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
16 Aug 2011 NEWINC Incorporation