PIRAN COMPOSITES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 067199850002 in full

View Document

21/07/2521 July 2025 Change of details for Piran Technology Group Ltd. as a person with significant control on 2025-07-21

View Document

07/03/257 March 2025 Satisfaction of charge 067199850001 in full

View Document

26/02/2526 February 2025 Registration of charge 067199850002, created on 2025-02-26

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registered office address changed from Unit 16 Barnfields Business Park St. Issey Wadebridge PL27 7SE England to Sh1 Aerohub 1 st Mawgan Newquay Cornwall TR8 4HP on 2024-12-13

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Notification of Piran Technology Group Ltd. as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Cessation of Joff Mark Ambrose Searle as a person with significant control on 2024-01-16

View Document

22/01/2422 January 2024 Cessation of Mawgan Ambrose Searle as a person with significant control on 2024-01-16

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Director's details changed for Mr Joff Mark Ambrose Searle on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Joff Mark Ambrose Searle as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Mawgan Ambrose Searle as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Mawgan Ambrose Searle on 2023-01-27

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 COMPANY NAME CHANGED PIRAN MARINE LIMITED CERTIFICATE ISSUED ON 21/03/19

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 2C ST. MERRYN PADSTOW PL28 8PU ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM MAWGWEN TREBURRICK ST. EVAL WADEBRIDGE CORNWALL PL27 7UR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS UNITED KINGDOM

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAWGAN AMBROSE SEARLE / 09/10/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOFF MARK AMBROSE SEARLE / 09/10/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MAWGAN AMBROSE SEARLE

View Document

17/11/0817 November 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

09/10/089 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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