Advanced company searchLink opens in new window

PIEMINISTER FRANCHISE LIMITED

Company number 05664679

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)
16 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 AA01 Previous accounting period extended from 5 December 2021 to 31 March 2022
15 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 5 December 2020
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
15 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 5 December 2019
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 5 December 2018
14 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 5 December 2017
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 5 December 2016
02 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 5 December 2016
12 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
20 Dec 2016 CH01 Director's details changed for Mr Tristan Richard Edward Hogg on 19 December 2016
12 Dec 2016 TM01 Termination of appointment of Graham David White as a director on 5 December 2016
12 Dec 2016 AP01 Appointment of Mr Jonathan David Simon as a director on 5 December 2016
12 Dec 2016 AD01 Registered office address changed from 6 Broome Hill Clayton Newcastle Under Lyme Staffordshire ST5 4DJ to C/O Pie Minister Charlton Road Brentry Bristol BS10 6NF on 12 December 2016
12 Dec 2016 AP01 Appointment of Mr Tristan Richard Edward Hogg as a director on 5 December 2016
12 Dec 2016 TM02 Termination of appointment of Julie Ann White as a secretary on 5 December 2016
12 Dec 2016 TM01 Termination of appointment of Julie Ann White as a director on 5 December 2016