PIING GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-07-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-29 with updates |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
02/11/232 November 2023 | Change of share class name or designation |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/10/239 October 2023 | Withdrawal of a person with significant control statement on 2023-10-09 |
09/10/239 October 2023 | Notification of Edward Charles Baldry as a person with significant control on 2023-09-25 |
09/10/239 October 2023 | Notification of Gareth Howell Langley as a person with significant control on 2023-09-25 |
09/10/239 October 2023 | Notification of Jamie Mark John White as a person with significant control on 2023-09-25 |
09/10/239 October 2023 | Notification of Jason Roche as a person with significant control on 2023-09-25 |
02/10/232 October 2023 | Termination of appointment of Adam Walton Palmer as a director on 2023-09-25 |
13/03/2313 March 2023 | Registered office address changed from 16 Clifton Road Stockport SK4 4DD England to 7 st. Petersgate Stockport SK1 1EB on 2023-03-13 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-29 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Appointment of Mr Jamie Mark John White as a director on 2022-12-13 |
25/01/2325 January 2023 | Notification of a person with significant control statement |
12/01/2312 January 2023 | Certificate of change of name |
08/01/238 January 2023 | Change of share class name or designation |
08/01/238 January 2023 | Memorandum and Articles of Association |
08/01/238 January 2023 | Change of share class name or designation |
05/01/235 January 2023 | Cessation of Edward Charles Baldry as a person with significant control on 2022-12-13 |
05/01/235 January 2023 | Cessation of Gareth Howell Langley as a person with significant control on 2022-12-13 |
05/01/235 January 2023 | Cessation of Adam Walton Palmer as a person with significant control on 2022-12-13 |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2022-12-13 |
17/10/2217 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WALTON PALMER |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARS CHARLES BALDRY / 16/03/2020 |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARS CHARLES BALDRY |
16/03/2016 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2020 |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HOWELL LANGLEY |
14/03/2014 March 2020 | REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 35 ASHBURN ROAD STOCKPORT SK4 2PU ENGLAND |
30/01/2030 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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