Advanced company searchLink opens in new window

PIER GROUP LIMITED

Company number 10430756

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Jun 2023 AD01 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England to 43 Calthorpe Road Edgbaston Birmingham B15 1TS on 26 June 2023
12 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
20 Jul 2020 AD01 Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE on 20 July 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
02 Jan 2020 TM01 Termination of appointment of Diala Atef Ibrahim Suleiman as a director on 2 January 2020
04 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
05 Mar 2018 AD01 Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018
24 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Jan 2017 AP01 Appointment of Mrs Diala Atef Ibrahim Suleiman as a director on 31 October 2016
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted