Advanced company searchLink opens in new window

PIE TALENT LIMITED

Company number 09233776

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)
14 Feb 2018 PSC04 Change of details for Mr Edward Joseph Zywicki as a person with significant control on 14 February 2018
14 Feb 2018 PSC04 Change of details for Mr William Gardner as a person with significant control on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 1st Floor 13-14 Park Place Leeds LS1 2SJ United Kingdom to 1st Floor 13-14 Park Place Leeds LS1 2SJ on 14 February 2018
14 Feb 2018 PSC04 Change of details for Mr John Brian Dollan as a person with significant control on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS United Kingdom to 1st Floor 13-14 Park Place Leeds LS1 2SJ on 14 February 2018
24 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CH01 Director's details changed for Mr Brian Dollan on 1 February 2017
01 Feb 2017 AP01 Appointment of Mr Alex Raubitschek as a director on 19 January 2017
20 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
20 Oct 2016 AP01 Appointment of Mr William Gardner as a director on 27 January 2015
26 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 AD01 Registered office address changed from 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS England to 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS on 15 June 2016
24 May 2016 AD01 Registered office address changed from Room 4.05 Aire Street Leeds LS1 4PR to 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS on 24 May 2016
06 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Nov 2015 AD01 Registered office address changed from 6 Butts Court Green Dragon Yard Leeds LS1 5JS England to Room 4.05 Aire Street Leeds LS1 4PR on 6 November 2015
27 Jan 2015 TM01 Termination of appointment of Rosemarie Bellwood as a director on 5 November 2014
27 Jan 2015 AP01 Appointment of Mr Edward Joseph Zywicki as a director on 5 November 2014
27 Jan 2015 AP01 Appointment of Mr Brian Dollan as a director on 5 November 2014
27 Jan 2015 SH08 Change of share class name or designation
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100.00
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2015 MR01 Registration of charge 092337760001, created on 8 January 2015
24 Sep 2014 CH01 Director's details changed for Mrs Rosie Bellwood on 24 September 2014