PISO GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Appointment of Mr Andrew James Rudd as a director on 2025-09-12 |
10/09/2510 September 2025 New | Notification of George Franks as a person with significant control on 2025-09-01 |
10/09/2510 September 2025 New | Termination of appointment of George Franks as a director on 2025-09-01 |
10/09/2510 September 2025 New | Cessation of George Franks as a person with significant control on 2025-09-01 |
10/09/2510 September 2025 New | Appointment of Mr George Franks as a director on 2025-09-01 |
10/09/2510 September 2025 New | Director's details changed for Mr George Franks on 2025-08-27 |
09/09/259 September 2025 New | Termination of appointment of Clair Evans as a secretary on 2025-08-27 |
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 |
30/01/2530 January 2025 | Current accounting period extended from 2025-11-30 to 2025-12-31 |
19/11/2419 November 2024 | 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