PIONA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
07/03/237 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTER MCCABE |
17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCCABE |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
23/03/1823 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | COMPANY RESTORED ON 23/03/2018 |
23/03/1823 March 2018 | 12/06/15 NO CHANGES |
23/03/1823 March 2018 | 12/06/16 NO CHANGES |
23/03/1823 March 2018 | Annual accounts small company total exemption made up to 31 July 2015 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
23/03/1823 March 2018 | Annual accounts small company total exemption made up to 31 July 2016 |
19/01/1619 January 2016 | STRUCK OFF AND DISSOLVED |
06/10/156 October 2015 | FIRST GAZETTE |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/09/148 September 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/07/1315 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
01/09/121 September 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/07/1231 July 2012 | FIRST GAZETTE |
26/07/1126 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/12/1018 December 2010 | DISS40 (DISS40(SOAD)) |
16/12/1016 December 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, 3RD FLOOR 15 HANOVER SQUARE, LONDON, W1S 1HS |
16/12/1016 December 2010 | DIRECTOR APPOINTED KEVIN MCCABE |
16/12/1016 December 2010 | CHANGE PERSON AS SECRETARY |
12/10/1012 October 2010 | FIRST GAZETTE |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
11/09/0811 September 2008 | DIRECTOR APPOINTED BARRY PESKIN |
02/07/082 July 2008 | 31/07/07 TOTAL EXEMPTION FULL |
18/06/0818 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
14/06/0714 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
10/07/0610 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DELIVERY EXT'D 3 MTH 31/07/05 |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
25/08/0525 August 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
02/09/032 September 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 19 HANOVER SQUARE, LONDON, W1R 9DA |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | DIRECTOR RESIGNED |
19/11/0219 November 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 788 - 790 FINCHLEY, ROAD, LONDON, NW11 7TJ |
05/07/025 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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