- Company Overview for SERIOUS PIG LIMITED (07015461)
- Filing history for SERIOUS PIG LIMITED (07015461)
- People for SERIOUS PIG LIMITED (07015461)
- Charges for SERIOUS PIG LIMITED (07015461)
- More for SERIOUS PIG LIMITED (07015461)
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 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
20 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
14 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of William Anthony Rice as a director on 6 June 2016 | |
19 Jul 2016 | AP01 | Appointment of Nicholas Cooper as a director on 6 June 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Jonathan Richard Bradshaw as a director on 6 June 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Andrew David Bradshaw as a secretary on 6 June 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | SH02 | Sub-division of shares on 8 May 2015 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD01 | Registered office address changed from Arch 221 42 Blenheim Grove London SE15 4QL England to Arch 221 42 Blenheim Grove London SE15 4QL on 22 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Arch 221 42 Blenheim Grove London SE15 4QL on 22 October 2015 | |
18 Oct 2015 | AP03 | Appointment of Andrew David Bradshaw as a secretary on 28 September 2015 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
30 Jul 2015 | AP01 | Appointment of Jonathan Richard Bradshaw as a director on 8 May 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Nolan George Rice on 3 March 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |