Advanced company searchLink opens in new window

PIOLAX LTD.

Company number 02984670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 03/08/2016
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000,000
11 Sep 2015 AA Full accounts made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Yoshihiro Kimura as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mr Shigeo Hoshino as a director on 1 May 2015
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000,000
06 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AP01 Appointment of Mr Seiichi Sato as a director
30 Jan 2014 TM01 Termination of appointment of Yuki Shimazu as a director
07 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr Yuki Shimazu as a director
05 Jul 2012 TM01 Termination of appointment of Sachio Murai as a director
11 Jun 2012 TM01 Termination of appointment of Takashi Umeyama as a director
23 Mar 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AP01 Appointment of Mr Yoshihiro Kimura as a director
27 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
09 Mar 2011 AA Full accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
11 Nov 2010 CH03 Secretary's details changed for Andrew Duncan Cornwall on 25 October 2010
11 Nov 2010 CH01 Director's details changed for Peter England on 25 October 2010
04 Jun 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1