- Company Overview for PIONEER GROUP HOLDINGS LIMITED (10683825)
- Filing history for PIONEER GROUP HOLDINGS LIMITED (10683825)
- People for PIONEER GROUP HOLDINGS LIMITED (10683825)
- More for PIONEER GROUP HOLDINGS LIMITED (10683825)
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) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from Sovereign Chambers 46 Park Place Leeds LS1 2RY England to Sovereign Chambers 46 Park Place Leeds West Yorkshire LS1 2RY on 18 October 2024 | |
04 Oct 2024 | PSC04 | Change of details for Mr Sam Matthew Pick as a person with significant control on 3 October 2024 | |
03 Oct 2024 | PSC04 | Change of details for Mr Sam Matthew Pick as a person with significant control on 3 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Sam Matthew Pick on 3 October 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from 33 Clifton Court Thorne Doncaster DN8 4BH England to Sovereign Chambers 46 Park Place Leeds LS1 2RY on 3 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Sam Matthew Pick on 3 October 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mr Sam Pick as a person with significant control on 22 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Unit 7 Shaw Wood Business Park Leger Way Doncaster DN2 5TB England to 33 Clifton Court Thorne Doncaster DN8 4BH on 11 February 2020 | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 May 2018 | AD01 | Registered office address changed from Three Gates South Ings Lane, North Cave Brough HU15 2PA England to Unit 7 Shaw Wood Business Park Leger Way Doncaster DN2 5TB on 3 May 2018 |