Advanced company searchLink opens in new window

PIERIAN BIOSCIENCES LIMITED

Company number 09716938

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)
27 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 6.7868
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 6.7468
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 26 August 2024
  • GBP 6.7268
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 6.7268
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 6.5868
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 6.5468
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 26 August 2024
  • GBP 6.5268
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 6.4268
17 Jan 2025 PSC05 Change of details for Pierian Holdings, Inc. as a person with significant control on 31 December 2024
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
07 Dec 2024 SH01 Statement of capital following an allotment of shares on 7 December 2024
  • GBP 6.3868
18 Oct 2024 CH01 Director's details changed for Mr Andrew Woodfin Miller Jr on 3 October 2024
03 Jan 2024 AA Accounts for a small company made up to 31 December 2022
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
22 Dec 2023 AA01 Previous accounting period shortened from 26 December 2022 to 25 December 2022
13 Oct 2023 CH01 Director's details changed for Mr Laurence John Cohen on 1 October 2016
08 Oct 2023 CH01 Director's details changed for Mr Robert Edward Henry on 1 August 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Jul 2022 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 31 December 2021 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 6.3868
28 Mar 2022 CH01 Director's details changed for Mr James Carl Siti on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Andrew Woodfin Miller Jr on 28 March 2022