- Company Overview for PIERIAN BIOSCIENCES LIMITED (09716938)
- Filing history for PIERIAN BIOSCIENCES LIMITED (09716938)
- People for PIERIAN BIOSCIENCES LIMITED (09716938)
- More for PIERIAN BIOSCIENCES LIMITED (09716938)
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
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 3 December 2024
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 26 August 2024
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 November 2024
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 3 December 2024
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 26 August 2024
|
|
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
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
|
|
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
|
|
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 |