PI2 LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Satisfaction of charge 113891800001 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Lee Nicholas Bavington on 2021-11-26

View Document

29/03/2329 March 2023 Director's details changed for Ms Adele Bavington on 2021-11-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/03/213 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MS ADELE BAVINGTON

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MRS KATRINA LAURA JOHNSON

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

26/02/2026 February 2020 CURRSHO FROM 31/05/2019 TO 30/11/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113891800001

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM DAIRYHOUSE FARM MAIN ROAD WORLESTON NANTWICH CHESHIRE CW5 6DN UNITED KINGDOM

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NICHOLAS BAVINGTON / 15/03/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW JOHNSON / 15/03/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF PSC STATEMENT ON 31/05/2018

View Document

08/04/198 April 2019 31/05/18 STATEMENT OF CAPITAL GBP 4

View Document

08/04/198 April 2019 CESSATION OF PAUL MATTHEW JOHNSON AS A PSC

View Document

08/04/198 April 2019 CESSATION OF LEE NICHOLAS BAVINGTON AS A PSC

View Document

08/04/198 April 2019 31/05/18 STATEMENT OF CAPITAL GBP 4

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D CRASHAW LIMITED


  • 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