Advanced company searchLink opens in new window

PIERER NEW MOBILITY UK LTD

Company number 08720791

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)
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
  • EUR 25,000
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
  • EUR 25,000
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
  • EUR 25,000