PIREAN SOFTWARE LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Change of details for Pirean (Holdings) Limited as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

17/05/2417 May 2024 Appointment of Edwin Richard Simpson as a director on 2024-05-15

View Document

17/05/2417 May 2024 Termination of appointment of Carl Gillert as a director on 2024-05-15

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Richard John Addi on 2018-09-05

View Document

22/02/2422 February 2024 Change of details for Pirean (Holdings) Limited as a person with significant control on 2021-10-27

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2021-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Appointment of Carl Gillert as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Patrick William Kannan as a director on 2022-03-28

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

27/10/2127 October 2021 Appointment of Reed Smith Corporate Services Limited as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2021-10-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085517350001

View Document

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

View Accounts

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET LONDON EC2A 2RS ENGLAND

View Document

20/06/1920 June 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR PATRICK WILLIAM KANNAN

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN ADDI

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL NEWMAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085517350001

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW WILSON / 30/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NEWMAN / 30/11/2016

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ONE CANADA SQUARE LONDON E14 5AA UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY UNITED KINGDOM

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SUITE 8 FARETEC CARNAC PLACE CAMS HALL FAREHAM HAMPSHIRE PO16 8UY UNITED KINGDOM

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED PIREAN SOFTWARE DEVELOPMENT LTD CERTIFICATE ISSUED ON 16/07/13

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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