Advanced company searchLink opens in new window

PIIGS LTD

Company number 11984228

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)
22 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
16 Dec 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
31 May 2024 AA Total exemption full accounts made up to 31 May 2023
26 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
24 Jan 2023 CH01 Director's details changed for Miss Jessica Nancy Smyth on 23 January 2023
24 Jan 2023 PSC04 Change of details for Miss Jessica Nancy Smyth as a person with significant control on 23 January 2023
17 Jan 2023 CH01 Director's details changed for Miss Jessica Nancy Smyth on 16 January 2023
17 Jan 2023 PSC04 Change of details for Miss Jessica Nancy Smyth as a person with significant control on 16 January 2023
21 Dec 2022 PSC04 Change of details for Miss Jessica Nancy Smyth as a person with significant control on 8 May 2019
21 Dec 2022 CH01 Director's details changed for Miss Jessica Smyth on 10 November 2022
21 Dec 2022 AD01 Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 21 December 2022
10 Nov 2022 AP01 Appointment of Miss Jessica Smyth as a director on 10 November 2022
10 Nov 2022 TM01 Termination of appointment of Jason David Coker as a director on 10 November 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
08 Jul 2019 AD01 Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 8 July 2019
12 Jun 2019 TM01 Termination of appointment of Jessica Nancy Smyth as a director on 8 May 2019
12 Jun 2019 AP01 Appointment of Mr Jason David Coker as a director on 8 May 2019