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)
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
02 Jun 2017 MR01 Registration of charge 032011800003, created on 24 May 2017
01 Jun 2017 MR01 Registration of charge 032011800002, created on 24 May 2017
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
27 Jan 2015 AA Full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
25 Mar 2014 CERTNM Company name changed V2 records international LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
19 Dec 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 Sep 2013 CH01 Director's details changed for Jason David Rackham on 1 April 2013
11 Sep 2013 AD04 Register(s) moved to registered office address
11 Sep 2013 AD02 Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom
17 Jun 2013 AP01 Appointment of Mr Michel Lambot as a director
17 Jun 2013 AP01 Appointment of Mr Kenneth Gates as a director
17 Jun 2013 AP01 Appointment of Mr Nicholas Bruce Hartley as a director
17 Jun 2013 AP03 Appointment of Mr Nicholas Bruce Hartley as a secretary
22 May 2013 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS on 22 May 2013
02 Apr 2013 TM01 Termination of appointment of Alex Doherty as a director
27 Mar 2013 AP01 Appointment of Alex John Doherty as a director
27 Mar 2013 TM01 Termination of appointment of Richard Constant as a director
13 Nov 2012 AP01 Appointment of Jason David Rackham as a director