PI LABS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/03/2430 March 2024 Accounts for a small company made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-06-30

View Document

18/05/2218 May 2022 Registered office address changed from 151 Wardour Street London W1F 8WE United Kingdom to 33 Broadwick Street London W1F 0DQ on 2022-05-18

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 07/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 17/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 17/01/2020

View Document

30/01/2030 January 2020 CESSATION OF FAISAL SHAHID BUTT AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF FAISAL SHAHID BUTT AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KH V PROPERTIES 111 LIMITED

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED ANDREW PETTIT

View Document

27/01/2027 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 2.1428

View Document

27/01/2027 January 2020 ADOPT ARTICLES 17/01/2020

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILSON

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR VEER SANJAY MEHTA

View Document

24/01/1924 January 2019 PREVSHO FROM 30/12/2018 TO 30/06/2018

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CRIEBARDIS-SINGH

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL SHAHID BUTT

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL SHAHID BUTT

View Document

19/07/1719 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 1.4285

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MARY CRIEBARDIS-SINGH

View Document

13/07/1713 July 2017 ADOPT ARTICLES 13/06/2017

View Document

28/06/1728 June 2017 SUB-DIVISION 09/06/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MR DOMINIC WILSON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILSON

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DOMINIC WILSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

11/08/1411 August 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company