Advanced company searchLink opens in new window

SERIOUS PIG LIMITED

Company number 07015461

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)
30 Jan 2024 TM01 Termination of appointment of Nicholas Cooper as a director on 10 January 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 4 May 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 MA Memorandum and Articles of Association
28 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with updates
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 504.495855
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 482.12706
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 481.327995
09 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2022 PSC04 Change of details for Nolan George Rice as a person with significant control on 4 May 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
07 May 2021 CH01 Director's details changed for Mr Nolan George Rice on 7 May 2021
02 May 2021 MA Memorandum and Articles of Association
12 Apr 2021 AD01 Registered office address changed from Arch 221 42 Blenheim Grove London SE15 4QL to 7 Bell Yard London WC2A 2JR on 12 April 2021
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 08/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 SH02 Sub-division of shares on 31 May 2019
15 Jul 2019 SH08 Change of share class name or designation
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 479.408