PIRANHA GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Mrs Sophie Vincent as a director on 2025-09-15

View Document

15/09/2515 September 2025 NewAppointment of Ms Trudy Barnes as a director on 2025-09-15

View Document

15/09/2515 September 2025 NewAppointment of Mrs Zoe Osborne as a director on 2025-09-15

View Document

12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

26/08/2526 August 2025 Register inspection address has been changed from C/O Begbies Old Printers House Stone Street Cranbrook Kent TN17 3HF England to Begbies, Unit 14, Park Barn Station Road Smeeth Ashford TN25 6SX

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

27/02/2427 February 2024 Change of details for Mr Richard Morton Barnes as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Notification of Susan Mary Barnes as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 AUDITED ABRIDGED

View Document

21/01/1621 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED RICHARD BARNES ORGANISATION LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document

30/12/1430 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 SAIL ADDRESS CHANGED FROM: C/O BEGBIES PLAYFOOT OLD PRINTERS HOUSE STONE STREET CRANBROOK KENT TN17 3HF ENGLAND

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: C/O PLAYFOOT & COMPANY OLD PRINTERS HOUSE STONE STREET CRANBROOK KENT TN17 3HF ENGLAND

View Document

16/08/1116 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

21/03/0121 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 27/12/98; CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/02/9425 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 27/12/92; CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/04/9019 April 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

25/01/8925 January 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

22/05/8722 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

20/07/8020 July 1980 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