PIER ARCHITECTURE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Termination of appointment of Georgina Baverstock as a secretary on 2024-03-11

View Document

14/03/2414 March 2024 Appointment of Andrea Pier as a secretary on 2024-03-11

View Document

14/03/2414 March 2024 Secretary's details changed for Andrea Pier on 2024-03-11

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/03/2414 March 2024 Notification of Andrew James Pier as a person with significant control on 2024-03-11

View Document

14/03/2414 March 2024 Cessation of Chris James Property Investment Ltd as a person with significant control on 2024-03-11

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

09/11/219 November 2021 Registered office address changed from Elmstone Court Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom to Unit 6a the Woolmarket Cirencester Glos GL7 2PR on 2021-11-09

View Document

13/07/2113 July 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 22-24 HIGH STREET SWINDON WILTSHIRE SN1 3EP

View Document

23/03/2023 March 2020 SECRETARY APPOINTED GEORGINA BAVERSTOCK

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA BAVERSTOCK

View Document

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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