- Company Overview for PI LABS LIMITED (09150085)
- Filing history for PI LABS LIMITED (09150085)
- People for PI LABS LIMITED (09150085)
- More for PI LABS LIMITED (09150085)
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) |
---|---|---|---|
12 Jun 2019 | TM01 | Termination of appointment of Dominic Wilson as a director on 6 June 2019 | |
26 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
14 Mar 2019 | AP01 | Appointment of Mr Veer Sanjay Mehta as a director on 11 March 2019 | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 30 June 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Mary Criebardis-Singh as a director on 31 October 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 151 Wardour Street London W1F 8WE on 16 January 2019 | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | PSC01 | Notification of Faisal Shahid Butt as a person with significant control on 1 July 2016 | |
01 Sep 2017 | PSC01 | Notification of Faisal Shahid Butt as a person with significant control on 1 July 2016 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
18 Jul 2017 | AP01 | Appointment of Mary Criebardis-Singh as a director on 13 June 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | SH02 | Sub-division of shares on 9 June 2017 | |
19 Dec 2016 | AP01 | Appointment of Mr Dominic Wilson as a director on 19 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Dominic Wilson as a director on 1 January 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr Dominic Wilson as a director on 1 January 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|