- Company Overview for PIER GROUP LIMITED (10430756)
- Filing history for PIER GROUP LIMITED (10430756)
- People for PIER GROUP LIMITED (10430756)
- More for PIER GROUP LIMITED (10430756)
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
|
|
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
|