P.I.E. DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HECKS / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O RICHARD JUNEMAN 44 FLORAL STREET LONDON WC2E 9DA

View Document

20/11/1420 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 2ND FLOOR 21A D'ARBLAY STREET LONDON W1F 8EF UNITED KINGDOM

View Document

25/11/1325 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 CORPORATE SECRETARY APPOINTED BAKER STREET MEDIA HOLDINGS LIMITED

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY BAKER STREET MEDIA HOLDINGS LIMITED

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O TRACEY ADAM 8 GREAT JAMES STREET LONDON WC1N 3DF UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 SECRETARY APPOINTED BAKER STREET MEDIA HOLDINGS LIMITED

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY CINECAP PLC

View Document

27/10/0927 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 4TH FLOOR 16-19 EASTCASTLE STREET LONDON W1W 8DA

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATE, SECRETARY WIGMORE COMPANY SERVICES LTD LOGGED FORM

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / WIGMORE COMPANY SERVICES LIMITED / 08/03/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HECKS / 30/10/2006

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 96 BAKER STREET LONDON W1U 6TJ

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information