PIOLEANERS PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from 37 Randall Close Slough SL3 8RJ United Kingdom to 35 Arkwright Drive Bracknell RG42 1FX on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr Anand Gellela on 2023-09-01

View Document

11/09/2311 September 2023 Change of details for Mr Anand Gellela as a person with significant control on 2023-09-01

View Document

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

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

20/04/2120 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108862820004

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108862820003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108862820002

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MUZIBHUR REHAMAN SHAIK / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUZIBHUR REHAMAN SHAIK / 15/03/2019

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MUZIBHUR REHAMAN SHAIK

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUZIBHUR REHAMAN SHAIK

View Document

14/03/1814 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 450000

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108862820001

View Document

30/11/1730 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 300000

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF MUZIBHUR REHAMAN SHAIK AS A PSC

View Document

27/07/1727 July 2017 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