PISO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Appointment of Mr Andrew James Rudd as a director on 2025-09-12 |
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with updates |
09/09/259 September 2025 New | Notification of Piso Group Limited as a person with significant control on 2025-08-27 |
09/09/259 September 2025 New | Cessation of George James Franks as a person with significant control on 2025-09-01 |
09/09/259 September 2025 New | Termination of appointment of Clair Louise Evans as a secretary on 2025-08-27 |
14/08/2514 August 2025 | Total exemption full accounts made up to 2024-12-31 |
05/08/255 August 2025 | Registered office address changed from 52-54 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England to 5 Forty Green Courtyard Princes Risborough Buckinghamshire HP27 9PN on 2025-08-05 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
04/03/254 March 2025 | Registered office address changed from 51 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4DP England to 52-54 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 2025-03-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Second filing of Confirmation Statement dated 2024-04-03 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
02/02/242 February 2024 | Appointment of Miss Clair Louise Evans as a secretary on 2024-02-01 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Notification of George Franks as a person with significant control on 2019-10-12 |
20/05/2220 May 2022 | Certificate of change of name |
05/04/225 April 2022 | Termination of appointment of Andrew James Rudd as a secretary on 2022-03-22 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/03/2122 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | SECRETARY APPOINTED MR ANDREW JAMES RUDD |
11/02/2011 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR GEORGE JAMES FRANKS |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 51 SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER ME2 4BH ENGLAND |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
09/10/199 October 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
17/01/1917 January 2019 | 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