PIB GROUP LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-20

View Document

31/12/2431 December 2024 Part of the property or undertaking has been released from charge 099004660010

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

13/12/2413 December 2024 Director's details changed for Mr Andrew Daniel Waidhofer on 2024-12-13

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr David James Winkett on 2024-11-22

View Document

21/11/2421 November 2024 Director's details changed for Roy John Clark on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Brendan James Mcmanus on 2024-11-21

View Document

20/11/2420 November 2024 Director's details changed for Mr Ryan Christopher Brown on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Mr Carl Lloyd Mcmillan on 2024-11-20

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Roy John Clark as a director on 2024-06-03

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

26/09/2326 September 2023 Miscellaneous

View Document

26/07/2326 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-16

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Director's details changed for Mr Brendan James Mcmanus on 2023-07-18

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

05/05/235 May 2023 Appointment of Mr David James Winkett as a director on 2023-05-05

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

13/10/2113 October 2021 Appointment of Mr Carl Lloyd Mcmillan as a secretary on 2021-10-13

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099004660005

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099004660001

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099004660002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099004660004

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099004660003

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLOYD BURR / 03/12/2018

View Document

11/04/1911 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 166457.08

View Document

29/01/1929 January 2019 SECOND FILED SH01 - 28/06/18 STATEMENT OF CAPITAL GBP 162957.33

View Document

29/01/1929 January 2019 SECOND FILED SH01 - 04/09/18 STATEMENT OF CAPITAL GBP 164263.82

View Document

29/01/1929 January 2019 SECOND FILED SH01 - 04/09/18 STATEMENT OF CAPITAL GBP 163132.33

View Document

29/01/1929 January 2019 SECOND FILED SH01 - 14/09/18 STATEMENT OF CAPITAL GBP 164264.87

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GILES / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MCMANUS / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CHRISTOPHER BROWN / 01/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 28/06/18 STATEMENT OF CAPITAL GBP 164264.87

View Document

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 26/10/2018

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 151998.81

View Document

19/09/1819 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 151997.76

View Document

19/09/1819 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 150866.32

View Document

30/05/1830 May 2018 Registered office address changed from , 5th Floor 68 Lombard Street, London, London, EC3V 9LJ to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-05-30

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 5TH FLOOR 68 LOMBARD STREET LONDON LONDON EC3V 9LJ

View Document

03/05/183 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 150641.32

View Document

02/05/182 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 150691.32

View Document

11/04/1811 April 2018 CESSATION OF IVY FINCO LIMITED AS A PSC

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099004660002

View Document

07/02/187 February 2018 16/12/17 STATEMENT OF CAPITAL GBP 149347.90

View Document

16/01/1816 January 2018 16/12/17 STATEMENT OF CAPITAL GBP 143292.56

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 132598.42

View Document

16/11/1716 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 132596.66

View Document

23/10/1723 October 2017 02/03/17 STATEMENT OF CAPITAL GBP 131356.66

View Document

18/10/1718 October 2017 24/01/17 STATEMENT OF CAPITAL GBP 131296.66

View Document

17/10/1717 October 2017 20/01/17 STATEMENT OF CAPITAL GBP 131261.66

View Document

16/10/1716 October 2017 20/01/17 STATEMENT OF CAPITAL GBP 128331.66

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099004660001

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

29/06/1729 June 2017 Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2017-06-29

View Document

23/03/1723 March 2017 29/12/16 STATEMENT OF CAPITAL GBP 109329.81

View Document

08/03/178 March 2017 29/12/16 STATEMENT OF CAPITAL GBP 110819.81

View Document

08/03/178 March 2017 29/12/16 STATEMENT OF CAPITAL GBP 110649.81

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 64496.749

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED LOMBARD BIDCO LIMITED CERTIFICATE ISSUED ON 22/08/16

View Document

18/07/1618 July 2016 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

10/06/1610 June 2016 SUB-DIVISION 21/04/16

View Document

31/05/1631 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 58496.75

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED CHRISTOPHER MICHAEL GILES

View Document

12/05/1612 May 2016 EXCITING £1 ORDINARY SHARES BE SUB-DIVIDED INTO 1,000 A ORDINARY SHARES OF £0.001 21/04/2016

View Document

03/12/153 December 2015 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