Advanced company searchLink opens in new window

PI CAPITAL LIMITED

Company number 05834460

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
10 May 2022 AA Full accounts made up to 31 December 2021
08 Jun 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 May 2020 AA Full accounts made up to 31 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
16 Mar 2018 PSC02 Notification of Pi Capital (Holdings) Limited as a person with significant control on 6 April 2016
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 16 st. James's Street London SW1A 1ER England to 5 New Street Square London EC4A 3TW on 10 April 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 TM02 Termination of appointment of Stephen George Geddes as a secretary on 11 July 2016
15 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
06 Jul 2016 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
06 Jul 2016 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
18 Mar 2016 CH01 Director's details changed for Mr Paul Scott Thomas on 1 March 2016
18 Mar 2016 CH01 Director's details changed for Mr Paul Scott Thomas on 1 March 2016
18 Mar 2016 CH03 Secretary's details changed for Mr Stephen George Geddes on 1 March 2016