PISO PROPERTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
06/10/256 October 2025 New | Certificate of change of name |
06/10/256 October 2025 New | Notification of Piso Group Limited as a person with significant control on 2025-10-05 |
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 | Termination of appointment of Clair Evans as a secretary on 2025-08-27 |
13/08/2513 August 2025 | Micro company 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 |
04/03/254 March 2025 | Registered office address changed from 51 Riverside Estate Sir Thomas Longley Road Rochester ME2 4DP United Kingdom 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 |
30/12/2430 December 2024 | |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
11/04/2411 April 2024 | |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-09 |
09/12/239 December 2023 | Incorporation |
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