PISO PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

06/10/256 October 2025 NewCertificate of change of name

View Document

06/10/256 October 2025 NewNotification of Piso Group Limited as a person with significant control on 2025-10-05

View Document

12/09/2512 September 2025 NewAppointment of Mr Andrew James Rudd as a director on 2025-09-12

View Document

09/09/259 September 2025 NewTermination of appointment of Clair Evans as a secretary on 2025-08-27

View Document

13/08/2513 August 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/04/2411 April 2024

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-09

View Document

09/12/239 December 2023 Incorporation

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