PIERIAN LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

03/06/233 June 2023 Registered office address changed from The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England to 43-45 High Road Bushey Heath WD23 1EE on 2023-06-03

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA England to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 2022-02-10

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 19A SALISBURY ROAD BARNET HERTFORDSHIRE EN5 4JW UNITED KINGDOM

View Document

01/02/191 February 2019 COMPANY NAME CHANGED SPACE GRAFFITI LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

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

View Accounts

04/01/174 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 ADOPT ARTICLES 18/12/2015

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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