- Company Overview for PIE FINANCIAL LIMITED (11831803)
- Filing history for PIE FINANCIAL LIMITED (11831803)
- People for PIE FINANCIAL LIMITED (11831803)
- More for PIE FINANCIAL LIMITED (11831803)
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
|
|
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 |