- Company Overview for PISO LIMITED (11774033)
- Filing history for PISO LIMITED (11774033)
- People for PISO LIMITED (11774033)
- More for PISO LIMITED (11774033)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2024 | |
03 Apr 2024 | CS01 |
Confirmation statement made on 3 April 2024 with updates
|
|
02 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
02 Feb 2024 | AP03 | Appointment of Miss Clair Louise Evans as a secretary on 1 February 2024 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
15 Nov 2022 | PSC01 | Notification of George Franks as a person with significant control on 12 October 2019 | |
20 May 2022 | CERTNM |
Company name changed piso (uk) LIMITED\certificate issued on 20/05/22
|
|
05 Apr 2022 | TM02 | Termination of appointment of Andrew James Rudd as a secretary on 22 March 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
27 Nov 2020 | AP03 | Appointment of Mr Andrew James Rudd as a secretary on 27 November 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
12 Dec 2019 | AP01 | Appointment of Mr George James Franks as a director on 1 December 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 51 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England to 51 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4DP on 19 November 2019 | |
09 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 51 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH on 9 October 2019 | |
17 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-17
|