Advanced company searchLink opens in new window

PIE FINANCIAL LIMITED

Company number 11831803

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)
20 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
18 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with updates
18 Nov 2024 PSC01 Notification of Cheryl Thomas as a person with significant control on 15 November 2024
29 Oct 2024 TM01 Termination of appointment of Julie Iris Ann Bailey as a director on 28 October 2024
04 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
04 Dec 2023 PSC01 Notification of Julie Iris Ann Bailey as a person with significant control on 1 November 2023
04 Dec 2023 PSC07 Cessation of Cheryl Patricia Thomas as a person with significant control on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Cheryl Patricia Thomas as a director on 30 November 2023
04 Dec 2023 AP01 Appointment of Mrs Julie Iris Ann Bailey as a director on 1 December 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
08 Apr 2022 CERTNM Company name changed officeology LTD\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
30 Mar 2022 AD01 Registered office address changed from 11 the Badgers Barnt Green Birmingham B45 8QR England to 95-105 Northwood Street Birmingham West Midlands B3 1th on 30 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
13 Dec 2021 PSC01 Notification of Cheryl Patricia Thomas as a person with significant control on 27 September 2021
13 Dec 2021 PSC01 Notification of Christopher Philip Madoc Thomas as a person with significant control on 27 September 2021
13 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 13 December 2021
28 Sep 2021 CH01 Director's details changed for Mrs Cheryl Patricia Thomas on 28 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Christopher Philip Madoc Thomas on 16 September 2021
27 Sep 2021 CH01 Director's details changed for Mrs Cheryl Patricia Thomas on 27 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Christopher Philip Madoc Thomas on 27 September 2021
27 Sep 2021 AD01 Registered office address changed from 95 Northwood Street Birmingham B3 1th United Kingdom to 11 the Badgers Barnt Green Birmingham B45 8QR on 27 September 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020