PIONA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTER MCCABE

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCCABE

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 COMPANY RESTORED ON 23/03/2018

View Document

23/03/1823 March 2018 12/06/15 NO CHANGES

View Document

23/03/1823 March 2018 12/06/16 NO CHANGES

View Document

23/03/1823 March 2018 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

23/03/1823 March 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1619 January 2016 STRUCK OFF AND DISSOLVED

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

01/09/121 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, 3RD FLOOR 15 HANOVER SQUARE, LONDON, W1S 1HS

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED KEVIN MCCABE

View Document

16/12/1016 December 2010 CHANGE PERSON AS SECRETARY

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BARRY PESKIN

View Document

02/07/082 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 19 HANOVER SQUARE, LONDON, W1R 9DA

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 788 - 790 FINCHLEY, ROAD, LONDON, NW11 7TJ

View Document

05/07/025 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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