Advanced company searchLink opens in new window

PIAS COOPERATIVE LIMITED

Company number 03201180

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
26 Sep 2023 CERTNM Company name changed mike recordings uk LIMITED\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
26 Sep 2023 PSC08 Notification of a person with significant control statement
26 Sep 2023 PSC07 Cessation of Michel Joseph Lambot as a person with significant control on 2 January 2023
26 Sep 2023 PSC07 Cessation of Kenneth Bruno Gates as a person with significant control on 2 January 2023
25 Sep 2023 AD01 Registered office address changed from 20 Sandown Road Esher Surrey KT10 9TU England to 1 Bevington Path London SE1 3PW on 25 September 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2022 PSC04 Change of details for Mr Kenneth Bruno Gates as a person with significant control on 1 November 2022
07 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mr Michel Joseph Lambot on 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 1 August 2021 with updates
03 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
25 May 2021 PSC01 Notification of Kenneth Bruno Gates as a person with significant control on 18 May 2021
25 May 2021 PSC01 Notification of Michel Joseph Lambot as a person with significant control on 18 May 2021
25 May 2021 PSC07 Cessation of Pias Recordings Ltd as a person with significant control on 11 May 2021
25 May 2021 AD01 Registered office address changed from 1 Bevington Path London SE1 3PW to 20 Sandown Road Esher Surrey KT10 9TU on 25 May 2021
07 Apr 2021 TM01 Termination of appointment of Jason David Rackham as a director on 10 March 2021
09 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates