PIGGOTTS FLAGS & BRANDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Dale James Storrer as a director on 2024-05-31

View Document

24/04/2424 April 2024 Registered office address changed from The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2024-04-24

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-07-31

View Document

05/03/235 March 2023 Termination of appointment of Jackie Harding as a director on 2023-03-04

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Appointment of Mr Dale James Storrer as a director on 2022-04-04

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-07-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/11/214 November 2021 Director's details changed for Ms Stephanie Barker on 2021-11-03

View Document

26/10/2126 October 2021 Appointment of Ms Stephanie Barker as a director on 2021-10-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/209 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS JACKIE HARDING

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CROWN HOUSE 855 LONDON ROAD GRAYS RM20 3LG UNITED KINGDOM

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

08/10/198 October 2019 SECRETARY APPOINTED MRS SARAH LAWRENCE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY JAVED TAHER

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAVED TAHER

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODMAN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR. GEOFFREY WOODMAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH JESSIMAN

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BROWN

View Document

25/01/1725 January 2017 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