PIE WEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Mr Neil Charles Miller as a person with significant control on 2024-11-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Neil Charles Miller on 2024-11-30

View Document

09/04/259 April 2025 Change of details for Mr Neil Charles Miller as a person with significant control on 2024-11-30

View Document

09/04/259 April 2025 Director's details changed for Mr Neil Charles Miller on 2024-11-30

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 2-3 HOVEFIELDS AVENUE BASILDON ESSEX SS13 1EB ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THE SAFE HOUSE TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 16-18 WEST STREET ROCHFORD ESSEX SS4 1AJ ENGLAND

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM PALMER HOUSE 51 MILTON ROAD WESTCLIFFE ON SEA ESEX SS0 7JP UNITED KINGDOM

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR NEIL MILLER

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

19/03/1219 March 2012 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