PIONEER INTERNATIONAL IMPORT/EXPORT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Change of share class name or designation |
03/07/243 July 2024 | Memorandum and Articles of Association |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
16/11/2316 November 2023 | Registration of a charge with Charles court order to extend. Charge code 088114800002, created on 2022-12-14 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-11 with no updates |
18/01/2218 January 2022 | Director's details changed for Mr Mark Stephen Lewis on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from 8 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS to 4 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS on 2022-01-18 |
18/01/2218 January 2022 | Change of details for Mark Stephen Lewis as a person with significant control on 2022-01-18 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/12/208 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/12/1831 December 2018 | VARYING SHARE RIGHTS AND NAMES |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
11/12/1811 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN LEWIS / 28/11/2018 |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MARK STEPHEN LEWIS / 28/11/2018 |
01/10/181 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2017 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
08/12/178 December 2017 | CESSATION OF ANNETTE ELIZABETH LEWIS AS A PSC |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MARK STEPHEN LEWIS / 01/07/2017 |
08/11/178 November 2017 | ARTICLES OF ASSOCIATION |
08/11/178 November 2017 | ALTER ARTICLES 01/07/2017 |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
25/02/1425 February 2014 | CURRSHO FROM 31/12/2014 TO 30/06/2014 |
25/02/1425 February 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 3112 |
24/02/1424 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1424 February 2014 | COMPANY NAME CHANGED LMW PIONEER LIMITED CERTIFICATE ISSUED ON 24/02/14 |
11/12/1311 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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