- Company Overview for PIERER NEW MOBILITY UK LTD (08720791)
- Filing history for PIERER NEW MOBILITY UK LTD (08720791)
- People for PIERER NEW MOBILITY UK LTD (08720791)
- Registers for PIERER NEW MOBILITY UK LTD (08720791)
- More for PIERER NEW MOBILITY UK LTD (08720791)
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) |
---|---|---|---|
24 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Nov 2018 | AP01 | Appointment of Florian Burguet as a director on 21 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Oliver Gohring as a director on 18 June 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
26 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Mar 2017 | AP04 | Appointment of Mwlaw Services Limited as a secretary on 1 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Matthew Walker as a director on 1 January 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Jun 2016 | AD01 | Registered office address changed from Ktm House Ward Road Brackley NN13 7LE to 5 Buckingham Road Silverstone Towcester Northamptonshire NN12 8TJ on 21 June 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Shaun Sisterson as a director on 30 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
16 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
19 May 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Shaun Sisterson on 6 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Oliver Gohring on 6 December 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from Kim House Ward Road Brackley Northamptonshire NN13 7LE United Kingdom on 5 November 2013 | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|